Entity Name: | LL53, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LL53, 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: | 21 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L03000031395 |
FEI/EIN Number |
200184146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 Abbotsford Drive, Naperville, IL, 60563, US |
Mail Address: | 1515 Abbotsford Drive, Naperville, IL, 60563, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoffregen James R | Managing Member | 1515 Abbotsford Drive, Naperville, IL, 60563 |
Fritzler Roger L | Auth | 2095 N Marshall Ave., El Cajon, CA, 92020 |
STOFFREGEN JAMES R | Manager | 1515 ABBOTSFORD DRIVE, NAPERVILLE, IL, 60563 |
FRITZLER ROGER L | Authorized Member | 2095 N MARSHALL AVE, EL CAJON, CA, 92020 |
STOFFREGEN JAMES R | Agent | 314 SW MENTOR COURT, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-02 | 1515 Abbotsford Drive, Naperville, IL 60563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 1515 Abbotsford Drive, Naperville, IL 60563 | - |
LC AMENDMENT | 2024-02-28 | - | - |
REINSTATEMENT | 2016-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2012-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 314 SW MENTOR COURT, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-09 | STOFFREGEN, JAMES R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
LC Amendment | 2024-02-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State