Search icon

LJ CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LJ CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJ CAPITAL HOLDINGS, 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 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L16000159533
FEI/EIN Number APPLIED FOR

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

Address: 16207 Florida 50, Suite 402, Clermont, FL, 34711, US
Mail Address: 16207 Florida 50, Suite 402, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Technology Advanced Plumb Manager 16207 Florida 50, Clermont, FL, 34711
CHICKONSKI MASON Manager 5323 VALLEY VIEW DRIVE, BROOKSVILLE, FL, 34601
Chickonski Mason CEO Agent 16207 State Road 50, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Chickonski, Mason, CEO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 16207 State Road 50, Suite 402, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 16207 Florida 50, Suite 402, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-04-21 16207 Florida 50, Suite 402, Clermont, FL 34711 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State