Search icon

LJ'S PACKAGE & LOUNGE INC - Florida Company Profile

Company Details

Entity Name: LJ'S PACKAGE & LOUNGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LJ'S PACKAGE & LOUNGE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1987 (38 years ago)
Document Number: J83694
FEI/EIN Number 592823532

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16500 STATE ROAD 31, FORT MYERS, FL, 33905
Mail Address: 17121 Waters Edge circle, FORT MYERS, FL, 33917, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAITZ LINDA President 17121 WATERS EDGE CIRCLE, N. FT. MYERS, FL, 33917
FLAITZ LINDA A Agent 17121 WATERS EDGE CR., N. FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 16500 STATE ROAD 31, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-22 16500 STATE ROAD 31, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-22 17121 WATERS EDGE CR., N. FT. MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 1996-04-26 FLAITZ, LINDA A -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State