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. |
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 |
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 |
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 | - | - |
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