Search icon

LJM PROPERTIES, LLC - Florida Company Profile

Company Details

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

LJM PROPERTIES, 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: 31 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L05000086273
FEI/EIN Number 203396960

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

Address: 25900 Goldtree Ct., Wesley Chapel, FL, 33544, US
Mail Address: 26908 Ridge Brook Drive, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mendelsohn lane Managing Member 26908 Ridge Brook Drive, Wesley Chapel, FL, 33544
Mendelsohn Imanda L Manager 26908 Ridge Brook Drive, Wesley Chapel, FL, 33544
MENDELSOHN LANE Agent 26908 Ridge Brook Drive, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 26908 Ridge Brook Drive, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-04-30 25900 Goldtree Ct., Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 25900 Goldtree Ct., Wesley Chapel, FL 33544 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 MENDELSOHN, LANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-08
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State