Entity Name: | LJT MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LJT MANAGEMENT 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: |
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: | 13 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000156024 |
FEI/EIN Number |
46-1550251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Sugar Mill Road, Suite 260A, Sandy Springs, GA, 30350, US |
Mail Address: | 500 Sugar Mill Road, Suite 260A, Sandy Springs, GA, 30350, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Stanley J | Auth | 500 Sugar Mill Road, Sandy Springs, GA, 30350 |
RUSH BRYAN JESQ. | Agent | BRYN LAW GROUP, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | RUSH, BRYAN J., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | BRYN LAW GROUP, One Biscayne Tower, Suite 2600, Two South Biscayne Boulevard, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 500 Sugar Mill Road, Suite 260A, Sandy Springs, GA 30350 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 500 Sugar Mill Road, Suite 260A, Sandy Springs, GA 30350 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State