Search icon

L. J. P. FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: L. J. P. FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L. J. P. FAMILY ENTERPRISES, 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: 10 Apr 2017 (8 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: L17000079365
FEI/EIN Number 83-1056468

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

Address: 5450 BRUCE B. DOWNS BLVD., SUITE 111, WESLEY CHAPEL, FL, 33543
Mail Address: 5450 BRUCE B. DOWNS BLVD., SUITE 111, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANGE LINDA Manager 5450 BRUCE B. DOWNS BLVD., SUITE 111, WESLEY CHAPEL, FL, 33543
PLANGE NII M Manager 5450 BRUCE B. DOWNS BLVD., SUITE 111, WESLEY CHAPEL, FL, 33543
PLANGE LINDA Agent 5450 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045968 DADE CITY PARTY RENTALS EXPIRED 2017-04-27 2022-12-31 - 5450 BRUCE B. DOWNS BLVD., #111, WESLEY CHAPEL, FL, 33543
G17000045976 RISING STAR EVENTS & PLANNING EXPIRED 2017-04-27 2022-12-31 - 5450 BRUCE B. DOWNS BLVD., #111, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-26 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 PLANGE, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000327924 TERMINATED 1000000958570 PASCO 2023-07-10 2043-07-12 $ 4,475.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-11-19
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State