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. |
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 |
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 |
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 |
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 | - | - |
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 |
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