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. |
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 |
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 |
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 |
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 | - | - |
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