Search icon

UNITED L & J ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: UNITED L & J ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED L & J ENTERPRISES 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000036048
FEI/EIN Number 262364826

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

Address: 103 COMMERCE STREET, LAKE MARY, FL, 32746, US
Mail Address: 103 COMMERCE STREET, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHRA VIJAY Manager 1511 E ROBINSON ST, ORLANDO, FL, 32801
JAFFER SADIQUE Managing Member 103 COMMERCE STREET, LAKE MARY, FL, 32746
JAFFER MOHAMEDTAKI Manager 103 COMMERCE ST, LAKE MARY, FL, 32746
BARFIELD WILLIAM E Agent 153 PARLIAMENT LOOP, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 153 PARLIAMENT LOOP, 1001, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 103 COMMERCE STREET, STE. 160, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-04-30 103 COMMERCE STREET, STE. 160, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2017-04-18 BARFIELD, WILLIAM ESQ. -
LC AMENDED AND RESTATED ARTICLES 2013-01-04 - -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
LC Amended and Restated Art 2013-01-04
ANNUAL REPORT 2012-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State