Search icon

LJ'S MOBILE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LJ'S MOBILE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJ'S MOBILE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L14000108321
FEI/EIN Number 47-1302830

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

Address: 1781 Whispering Forest Trail, Chuluota, FL, 32766, US
Mail Address: 1781 Whispering Forest Trail, Chuluota, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER ACCOUNTING SERVICES LLC Agent -
CARPENTER JOHN HJR Owne 1781 Whispering Forest Trail, Chuluota, FL, 32766
WEBER Laurie Auth 15201 PERDIDO DR, ORLANDO, FL, 328285232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 Weber Accounting Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 15201 PERDIDO DR, ORLANDO, FL 32828-5232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-04 1781 Whispering Forest Trail, Chuluota, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1781 Whispering Forest Trail, Chuluota, FL 32766 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-06
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State