Search icon

LJM HOLDINGS, LLC - Florida Company Profile

Company Details

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

LJM HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2007 (18 years ago)
Date of dissolution: 26 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L07000096814
FEI/EIN Number 208664924

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

Address: 5036 DR. PHILLIPS BLVD., SUITE 286, ORLANDO, FL, 32819
Mail Address: 5036 DR. PHILLIPS BLVD., SUITE 286, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE JAMES L Manager 5036 DR. PHILLIPS BLVD., ORLANDO, FL, 32819
STEELE JAMES L Agent 5036 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 5036 DR. PHILLIPS BLVD., 286, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 5036 DR. PHILLIPS BLVD., SUITE 286, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-10-29 STEELE, JAMES L -
CHANGE OF MAILING ADDRESS 2014-10-29 5036 DR. PHILLIPS BLVD., SUITE 286, ORLANDO, FL 32819 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2010-02-11 - -
LC AMENDED AND RESTATED ARTICLES 2008-07-11 - -
LC AMENDED AND RESTATED ARTICLES 2007-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000305826 TERMINATED 1000000213389 ORANGE 2011-04-29 2031-05-18 $ 33,319.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2019-10-21
VOLUNTARY DISSOLUTION 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-29
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-30
FEI # 2011-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State