Search icon

EJM 1022 LLC - Florida Company Profile

Company Details

Entity Name: EJM 1022 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJM 1022 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: 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: 14 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000174921
FEI/EIN Number 37-1820802

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

Address: 2706 Shelby Parkway, Cape Coral, FL, 33904, US
Mail Address: 2706 Shelby Parkway, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONG HOW SENG Authorized Member 2706 Shelby Parkway, Cape Coral, FL, 33904
CHIENG LAY KING Authorized Member 2706 Shelby Parkway, Cape Coral, FL, 33904
Tong Lynell RodericY Authorized Member 2706 Shelby Parkway, Cape Coral, FL, 33904
TONG NYDELENE L Authorized Member 2706 Shelby Parkway, Cape Coral, FL, 33904
Senatore Thomas J Agent 2706 Shelby Parkway, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 2706 Shelby Parkway, Cape Coral, FL 33904 -
REINSTATEMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 2706 Shelby Parkway, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-11-23 2706 Shelby Parkway, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2020-11-23 Senatore, Thomas J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-11-23
REINSTATEMENT 2019-01-12
ANNUAL REPORT 2017-01-24
LC Amendment 2016-08-29
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State