Search icon

LJB1, LLC

Company Details

Entity Name: LJB1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2014 (11 years ago)
Document Number: L14000042213
FEI/EIN Number 46-5593723
Address: c/o Neal Property Management Inc., 3300 N Federal Hwy, Ft Lauderdale, FL, 33306, US
Mail Address: c/o Neal Property Management Inc., 3300 N Federal Hwy, Ft Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YDF2C04J7AXE94 L14000042213 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Mink & Mink, Inc.., 3081 E Commercial Blvd #105, Fort Lauderdale, US-FL, US, 33308
Headquarters 3081 East Commercial Blvd, Suite 105, Fort Lauderdale, US-FL, US, 33308

Registration details

Registration Date 2021-08-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-08-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000042213

Agent

Name Role Address
BABINSKY Joe Agent c/o Neal Property Management Inc., Ft Lauderdale, FL, 33306

Auth

Name Role Address
Babinsky Iosif Auth c/o Neal Property Management Inc., Ft Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 c/o Neal Property Management Inc., 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2022-04-04 c/o Neal Property Management Inc., 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2022-04-04 BABINSKY, Joe No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 c/o Neal Property Management Inc., 3300 N Federal Hwy, Suite 250, Ft Lauderdale, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-12-03
AMENDED ANNUAL REPORT 2021-11-08
AMENDED ANNUAL REPORT 2021-11-04
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State