Search icon

LJT, LLC - Florida Company Profile

Company Details

Entity Name: LJT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Dec 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2014 (11 years ago)
Document Number: L01000021583
FEI/EIN Number 267665038

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

Address: 2821 south bayshore dr, Miami, FL, 33133, US
Mail Address: 2821 south bayshore dr, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Adam Teper Revocable Trust dated 1 Managing Member 3113 Mary Street, Miami, FL, 33133
TEPER L. JAMES Agent 2821 south bayshore dr, Miami, FL, 33133
L. JAMES TEPER REVOCABLE TRUST DATED 6/13 Managing Member 2821 south bayshore dr, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 2821 south bayshore dr, 17A, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-04 2821 south bayshore dr, 17A, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 2821 south bayshore dr, !7A, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2014-05-09 TEPER, L. JAMES -
LC AMENDMENT 2014-05-09 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State