Search icon

L&J PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: L&J PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&J PROJECTS 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: 25 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: L15000145206
FEI/EIN Number 47-4923976

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

Address: 229 SW CHANDLER TER, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 229 SW CHANDLER TER, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA SANDRA L Manager 229 SW CHANDLER TER, PORT SAINT LUCIE, FL, 34984
BERMEO JORGE E Agent 229 SW CHANDLER TER, PORT SAINT LUCIE, FL, 34984
BERMEO JORGE E Manager 229 SW CHANDLER TER, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 229 SW CHANDLER TER, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2020-03-14 229 SW CHANDLER TER, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 229 SW CHANDLER TER, PORT SAINT LUCIE, FL 34984 -
LC AMENDMENT 2018-09-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 BERMEO , JORGE E -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-16
LC Amendment 2018-09-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State