Search icon

LJ-NORTHLAKE, LLC - Florida Company Profile

Company Details

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

LJ-NORTHLAKE, 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: 27 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L07000127257
FEI/EIN Number 261638690

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

Address: 2863 NORTHLAKE BLVD, LAKE PARK, FL, 33403, US
Mail Address: PO BOX 35036, LOS ANGELES, CA, 90035, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER LOUIS S Manager PO BOX 35036, LOS ANGELES, CA, 900350036
HORVATH DAVID E Agent C/O HURD HORVATH AND ROSS P.A., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-22 - -
LC AMENDMENT 2021-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 2863 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2021-10-28 2863 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 C/O HURD HORVATH AND ROSS P.A., 8295 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-04-02 HORVATH, DAVID E -
LC STMNT OF RA/RO CHG 2015-04-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
LC Amendment 2023-06-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
LC Amendment 2021-11-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State