Search icon

LOJAKY, LLC - Florida Company Profile

Company Details

Entity Name: LOJAKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOJAKY, 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: 22 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L16000036710
FEI/EIN Number 81-1960182

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

Address: 933 Gulf Coast blvd, Venice, FL, 34285, US
Mail Address: 933 Gulf Coast blvd, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langelus Fabien Manager 933 Gulf Coast blvd, Venice, FL, 34285
GANEM GLOBAL CPA Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125849 BISTROT JULIAN EXPIRED 2017-11-15 2022-12-31 - 1900 MAIN STREET, STE. 104, SARASOTA, FL, 34236
G16000031011 LE BORDEAUX EXPIRED 2016-03-24 2021-12-31 - 2980 MCFARLANE ROAD SUITE 200, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 GANEM GLOBAL CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 933 Gulf Coast blvd, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-03-07 933 Gulf Coast blvd, Venice, FL 34285 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-06-11
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State