Search icon

LJK VENTURES, LLC - Florida Company Profile

Company Details

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

LJK VENTURES, 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: 02 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Aug 2008 (17 years ago)
Document Number: L05000042993
FEI/EIN Number 743165767

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

Address: 6981 LAKE DEVONWOOD DRIVE, FORT MYERS, FL, 33908
Mail Address: PO Box 07447, FORT MYERS, FL, 33919, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN ELIZABETH P Manager 6981 LAKE DEVONWOOD DRIVE, FORT MYERS, FL, 33908
Kagan Christopher A Manager 6981 LAKE DEVONWOOD DRIVE, FORT MYERS, FL, 33908
Kagan Christopher A Agent 6981 LAKE DEVONWOOD DRIVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 6981 LAKE DEVONWOOD DRIVE, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Kagan, Christopher A -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 6981 LAKE DEVONWOOD DRIVE, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 6981 LAKE DEVONWOOD DRIVE, FORT MYERS, FL 33908 -
CANCEL ADM DISS/REV 2008-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State