Entity Name: | LJM ASPEN INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LJM ASPEN INVESTMENTS, 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: |
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: | 17 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | L08000038779 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1353 Palmetto Avenue, Suite 100, Winter Park, FL, 32789, US |
Mail Address: | 1353 Palmetto Avenue, Suite 100, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHER LEE J | Manager | 1353 Palmetto Avenue, Winter Park, FL, 32789 |
MAHER MARY K | Manager | 1353 Palmetto Avenue, Winter Park, FL, 32789 |
Birmingham Jennifer | Agent | 1353 Palmetto Ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1353 Palmetto Avenue, Suite 100, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1353 Palmetto Avenue, Suite 100, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1353 Palmetto Ave, SUITE 100, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Birmingham, Jennifer | - |
REINSTATEMENT | 2020-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
PENDING REINSTATEMENT | 2011-04-04 | - | - |
REINSTATEMENT | 2011-04-01 | - | - |
PENDING REINSTATEMENT | 2011-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-28 |
Reg. Agent Resignation | 2021-08-30 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-04-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State