Search icon

III LJ COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: III LJ COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

III LJ COMPANY, 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: 12 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L11000056174
FEI/EIN Number 452209012

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

Address: 3930 SR 64 East, BRADENTON, FL, 34208, US
Mail Address: 3930 SR 64 East, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANATRIELLO LUCILENE Managing Member 3930 SR 64 East, BRADENTON, FL, 34208
ANATRIELLO SCHMIDT LARA Managing Member 3930 STATE ROAD 64 EAST, BRADENTON, FL, 34208
ANATRIELLO SCHMIDT LUCCA Managing Member 3930 STATE ROAD 64 EAST, BRADENTON, FL, 34208
STEIN ALAN M Agent 3930 STATE RD 64 E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109649 ATHENA BRAZIL USA ACTIVE 2019-10-08 2029-12-31 - 3930 STATE ROAD 64 EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-07 III LJ COMPANY, LLC -
LC AMENDMENT 2016-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 3930 SR 64 East, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2016-03-02 3930 SR 64 East, BRADENTON, FL 34208 -
LC AMENDMENT 2014-11-24 - -
LC DISSOCIATION MEM 2014-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
LC Name Change 2019-10-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
LC Amendment 2016-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State