Entity Name: | LMJS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LMJS 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. |
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: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000013662 |
FEI/EIN Number |
264623045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2326 S. Parsons Ave., SEFFNER, FL, 33584, US |
Mail Address: | 2326 S. Parsons Ave., SEFFNER, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAEB STEPHEN L | Manager | 2326 S. Parsons Ave., SEFFNER, FL, 33584 |
JAEB SANDRA D | Managing Member | 2326 S. Parsons Ave., SEFFNER, FL, 33584 |
Jaeb Joel T | Manager | 2326 S. Parsons Ave., SEFFNER, FL, 33584 |
Jaeb Joseph A | Manager | 2326 S. Parsons Ave., SEFFNER, FL, 33584 |
Jaeb Stephen L | Agent | 2326 S. Parsons Ave., SEFFNER, FL, 33584 |
THE BELIEVERS FOUNDATION INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | Jaeb, Stephen L | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 2326 S. Parsons Ave., SEFFNER, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 2326 S. Parsons Ave., SEFFNER, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 2326 S. Parsons Ave., SEFFNER, FL 33584 | - |
LC STMNT OF AUTHORITY | 2016-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-28 |
CORLCAUTH | 2016-01-13 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State