Search icon

LJCC TRUST, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LJCC TRUST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJCC TRUST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2012 (12 years ago)
Date of dissolution: 31 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L12000153742
FEI/EIN Number 46-1938653

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

Address: 1348 EMERALD DUNES DR, SUN CITY CENTER, FL, 33573-4426, US
Mail Address: 822 S FIRST STREET, LOUISVILLE, KY, 40203, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LJCC TRUST, LLC., KENTUCKY 0850324 KENTUCKY

Key Officers & Management

Name Role Address
SMITH G LAYNE Managing Member 1348 EMERALD DUNES DR, SUN CITY CENTER, FL, 335734426
SMITH LEYDA Managing Member 10415 W Highway 42, GOSHEN, KY, 40026
Smith Justin L Managing Member 9013 NOTTINGHAM PKY, LOUISVILLE, KY, 40222
Smith Lendell H Auth 3192 Ewardsville-Galena Rd, Georgetown, IN, 47122
Naber Cara L Member 10415 US Hwy 42, Goshen, KY, 40026
SMITH G LAYNE Agent 1348 EMERALD DUNES DR, SUN CITY CENTER, FL, 335734426

Events

Event Type Filed Date Value Description
MERGER 2020-07-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS LJCC TRUST KY, LLC. MERGER NUMBER 700000205817

Documents

Name Date
Merger 2020-07-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-01
Florida Limited Liability 2012-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State