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. |
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 |
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 |
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 | - | - |
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 |
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