Search icon

LJ FT. MYERS LLC - Florida Company Profile

Company Details

Entity Name: LJ FT. MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJ FT. MYERS 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: 10 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L12000049599
FEI/EIN Number 45-5028950

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

Address: 12377 S. CLEVELAND AVE., FT. MYERS, FL, 33907
Mail Address: 12377 S. CLEVELAND AVE., FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY LEISHA A Managing Member 1910 S.E. 4TH STREET, CAPE CORAL, FL, 33990
CHERRY LEISHA A Agent 1910 S.E. 4TH STREET, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111302 JERSEY MIKES SUBS 13010 ACTIVE 2024-09-06 2029-12-31 - 455 NE 5TH AVE, DELRAY BEACH, FL, 33483
G24000109843 JERSEY MIKES SUBS 13021 ACTIVE 2024-09-04 2029-12-31 - 12377 S CLEVELAND AVESTE 18, FORT MYERS, FL, 33483
G13000071467 JERSEY MIKES FT MYERS EXPIRED 2013-07-17 2018-12-31 - 12377 S CLEVELAND AVE, FT. MYERS, FL, 33907, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-23 - -
REGISTERED AGENT NAME CHANGED 2022-02-23 CHERRY, LEISHA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State