Search icon

L.F.J US, LLC - Florida Company Profile

Company Details

Entity Name: L.F.J US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.F.J US, 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: 01 Aug 2014 (11 years ago)
Document Number: L14000120917
FEI/EIN Number 61-1744080

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

Address: 4932 New Broad St, Orlando, FL, 32814, US
Mail Address: 4932 New Broad St, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES FREDERIC Managing Member 4932 New Broad St, Orlando, FL, 32814
JAMES LAETITIA Managing Member 4932 New Broad St, Orlando, FL, 32814
JAMES FREDERIC Agent 4932 New Broad St, Orlando, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080991 CAFE 906 ACTIVE 2023-07-10 2028-12-31 - 4932 NEW BROAD STREET, ORLANDO, FL, 32814
G15000116152 PRISTINE POOL & LAWN SERVICES EXPIRED 2015-11-15 2020-12-31 - 13407 MALLARD COVE BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 4932 New Broad St, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2024-04-18 4932 New Broad St, Orlando, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 4932 New Broad St, Orlando, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State