Search icon

LJL EQUIPMENT LEASING, L.L.C. - Florida Company Profile

Company Details

Entity Name: LJL EQUIPMENT LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJL EQUIPMENT LEASING, 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: 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: L03000047885
FEI/EIN Number 200436805

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

Mail Address: 9300 S. Dadeland Blvd, Miami, FL, 33156, US
Address: C/O LANCE J. LEHMANN, 2122 West Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES REGISTERED AGENTS, INC. Agent -
LEHMANN LANCE J Manager 2122 West Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 C/O LANCE J. LEHMANN, 2122 West Cypress Creek Road, Suite 122, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-02-23 C/O LANCE J. LEHMANN, 2122 West Cypress Creek Road, Suite 122, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2004-03-22 UNITED STATES REGISTERED AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State