Search icon

SJE, LLC - Florida Company Profile

Company Details

Entity Name: SJE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L04000031251
FEI/EIN Number 201048724

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

Address: 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL, 32817, US
Mail Address: P.O. BOX 4903, WINTER PARK, FL, 32793-4903, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAI SINH Auth 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL, 32817
HUNG LAI JOHN Vice President 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL, 32817
HUNG LAI ELIZABETH Secretary 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL, 32817
LAI SINH Agent 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL 32817 -
LC AMENDMENT AND NAME CHANGE 2009-12-17 SJE, LLC -
CHANGE OF MAILING ADDRESS 2009-12-17 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL 32817 -
CANCEL ADM DISS/REV 2008-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-20 8103 CRUSHED PEPPER AVENUE, ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
LC Amendment 2020-10-20
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State