Search icon

LJT MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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