Search icon

LUJEANS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUJEANS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUJEANS, L.L.C. 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: 24 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2010 (15 years ago)
Document Number: L02000002307
FEI/EIN Number 320007112

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

Address: 4110 SOUTHEAST SALERNO ROAD, STUART, FL, 34997, US
Mail Address: 1420 sw covered bridge rd, Palm city, FL, 34990, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVILLE LUCILLE Managing Member 1420 sw covered bridge rd, Palm city, FL, 34990
Patnaude Jean Managing Member 1420 sw covered bridge rd, Palm city, FL, 34990
REVILLE LUCILLE Agent 1420 sw covered bridge rd, Palm city, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-05 4110 SOUTHEAST SALERNO ROAD, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1420 sw covered bridge rd, Palm city, FL 34990 -
REINSTATEMENT 2010-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-04 4110 SOUTHEAST SALERNO ROAD, STUART, FL 34997 -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State