Search icon

LJJ DEVELOPERS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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