Entity Name: | EJ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EJ PROPERTIES, 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: |
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: | 11 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2023 (a year ago) |
Document Number: | L03000030091 |
FEI/EIN Number |
200163427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 W Church St, Orlando, FL, 32805, US |
Mail Address: | 1107 W Church St, Orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES JEFFREY | Manager | 1107 W CHURCH STREET, orlando, FL, 32805 |
James Germaine | Manager | 4200 S Hiawassee Rd, Orlando, FL, 32835 |
James Qui | Agent | 1107 W Church St, Orlando, FL, 32805 |
ONE ENTERPRISES, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | James, Qui | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-20 | 1107 W Church St, Orlando, FL 32805 | - |
REINSTATEMENT | 2023-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-20 | 1107 W Church St, Orlando, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2023-12-20 | 1107 W Church St, Orlando, FL 32805 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2008-06-23 | - | - |
NAME CHANGE AMENDMENT | 2004-01-07 | EJ PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
REINSTATEMENT | 2023-12-20 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State