Entity Name: | LJPO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L11000106132 |
FEI/EIN Number | 454195688 |
Address: | 5803 CESSNA RUN, BRADENTON, FL, 34211, US |
Mail Address: | 5803 CESSNA RUN, BRADENTON, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLALOCK WALTERS, PA | Agent | 802 11TH STREET WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
Seidensticker Joseph | Manager | 5803 CESSNA RUN, BRADENTON, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 5803 CESSNA RUN, BRADENTON, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 5803 CESSNA RUN, BRADENTON, FL 34211 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | BLALOCK WALTERS, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 802 11TH STREET WEST, BRADENTON, FL 34205 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
REINSTATEMENT | 2023-04-28 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State