Entity Name: | LJ REAL ESTATE INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LJ REAL ESTATE INVESTMENT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000021547 |
FEI/EIN Number |
710950272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4363 HICKORY BLVD., GULF BREEZE, FL, 32563, US |
Mail Address: | 4363 HICKORY BLVD., GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERLITS WANDA C | Manager | 4363 HICKORY SHORES BLVD, GULF BREEZE, FL, 32563 |
GERLITS ANNA F | Manager | 3630 Whitetail Lane, Pensacola, FL, 32526 |
GERLITS WANDA C | Agent | 4363 HICKORY BLVD., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | GERLITS, WANDA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-27 | 4363 HICKORY BLVD., GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2016-03-27 | 4363 HICKORY BLVD., GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | 4363 HICKORY BLVD., GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2010-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-01-06 |
REINSTATEMENT | 2010-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State