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