Search icon

EJTS HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: EJTS HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJTS HOLDING, 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: 19 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L11000082777
FEI/EIN Number 800771048

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

Address: 1857 WINGFIELD DRIVE, LONGWOOD, FL, 32779, US
Mail Address: P.O. BOX 1263, LONGWOOD, FL, 32752, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN MEAD SERVICES, LLC Agent -
MEIXSELL EDWARD Manager POST OFFICE BOX 1263, LONGWOOD, FL, 32752
MEIXSELL SCOTT Manager P.O. BOX 1263, LONGWOOD, FL, 32752
CARTER TRACEY Manager P.O. BOX 1263, LONGWOOD, FL, 32752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124813 TOMOKA OAKS GOLF CLUB EXPIRED 2011-12-21 2016-12-31 - PO BOX1263, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1857 WINGFIELD DRIVE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-04-28 1857 WINGFIELD DRIVE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-04-28 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000664441 TERMINATED 1000000797486 VOLUSIA 2018-09-20 2038-09-26 $ 1,135.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000635334 TERMINATED 1000000796221 VOLUSIA 2018-09-06 2038-09-12 $ 1,389.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000085290 TERMINATED 1000000773483 VOLUSIA 2018-02-20 2038-02-28 $ 7,449.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
LC Amendment 2022-11-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State