Entity Name: | JANOSY LJJ INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JANOSY LJJ INVESTMENTS, 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: | 09 Oct 2013 (12 years ago) |
Date of dissolution: | 10 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | L13000142978 |
FEI/EIN Number |
46-3854086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Shawn Neese, CPA CGMA, 121 South Street, Chardon, OH, 44024, US |
Mail Address: | Shawn Neese, CPA CGMA, 121 South Street, Chardon, OH, 44024, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANOSY JILL M | Manager | 11549 HOLDEN RIDGE RD., CHARDON, OH, 44024 |
SEIFERT BRIAN A | Agent | THE BROOKS EXECUTIVE SUITES, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | Shawn Neese, CPA CGMA, 121 South Street, Chardon, OH 44024 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | Shawn Neese, CPA CGMA, 121 South Street, Chardon, OH 44024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | THE BROOKS EXECUTIVE SUITES, 9990 COCONUT RD., SUITE 362, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | SEIFERT, BRIAN A | - |
LC AMENDMENT | 2016-05-02 | - | - |
LC NAME CHANGE | 2013-10-15 | JANOSY LJJ INVESTMENTS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-19 |
LC Amendment | 2016-05-02 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-10 |
LC Name Change | 2013-10-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State