Search icon

LJ-GP, LLC - Florida Company Profile

Company Details

Entity Name: LJ-GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJ-GP, 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: 05 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L07000120976
FEI/EIN Number 262082193

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

Address: 961687 Gateway Blvd Suite 201 L, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 17198, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN LEWIS Managing Member 961687 Gateway Blvd Suite 201 L, FERNANDINA BEACH, FL, 32034
Lunt Stephanie Agent 961687 Gateway Blvd Suite 201 L, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Lunt, Stephanie -
REINSTATEMENT 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 961687 Gateway Blvd Suite 201 L, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 961687 Gateway Blvd Suite 201 L, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-30 961687 Gateway Blvd Suite 201 L, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State