Search icon

LJT PROPERTIES, LLC - Florida Company Profile

Company Details

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

LJT 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: 07 Nov 2005 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L05000107997
FEI/EIN Number 36-4866978

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

Address: 3702 W Spruce St, TAMPA, FL, 33607, US
Mail Address: PO BOX 173074, TAMPA, FL, 33672, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINDALE LINDA J Manager 3702 W Spruce St, TAMPA, FL, 33607
TINDALE STEVEN A Manager 3702 W Spruce St, TAMPA, FL, 33607
Betton Deanna P Manager 3702 W Spruce St, TAMPA, FL, 33607
THE COHRS LAW GROUP PA Agent 2841 EXECUTIVE DR, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 3702 W Spruce St, #1245, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-03-10 3702 W Spruce St, #1245, TAMPA, FL 33607 -
LC STMNT OF AUTHORITY 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 THE COHRS LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2841 EXECUTIVE DR, #120, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
CORLCAUTH 2018-01-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State