Entity Name: | LJJ DEVELOPERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LJJ DEVELOPERS, 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: |
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 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2012 (13 years ago) |
Document Number: | L05000035130 |
FEI/EIN Number |
202657694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 Shore Drive, Destin, FL, 32541, US |
Mail Address: | POST OFFICE BOX 6817, DESTIN, FL, 32540, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Falguni J | Manager | POST OFFICE BOX 6817, Miramar Beach, FL, 32550 |
Patel Yash J | Manager | PO BOX 6817, Miramar Breach, FL, 32550 |
Violette Mark A | Agent | 36008 Emerald Coast Pkwy, Destin, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024481 | TRAVEL LODGE | EXPIRED | 2012-03-10 | 2017-12-31 | - | PO BOX 576, DESTIN, FL, 32540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 82 Shore Drive, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 82 Shore Drive, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-05 | Violette, Mark A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-05 | 36008 Emerald Coast Pkwy, Suite 601A, Destin, FL 32541 | - |
REINSTATEMENT | 2012-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State