Search icon

LMJJ MOTORS LLC - Florida Company Profile

Company Details

Entity Name: LMJJ MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMJJ MOTORS 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: 26 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L18000251989
FEI/EIN Number 832625173

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

Address: 2806 US Hwy1, Suite C7-4, FORT PIERCE, FL, 34946, US
Mail Address: PO BOX 12848, FORT PIERCE, FL, 34979, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIEN WALKY Manager 673 NW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
LOUISSAINT Philippe Manager 1557 SW DEL RIO BLVD, PORT ST LUCIE, FL, 34953
LOUISSAINT PHILIPPE Agent 1557 SW DEL RIO BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2806 US Hwy1, Suite C7-4, FORT PIERCE, FL 34946 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-26 - -
REGISTERED AGENT NAME CHANGED 2019-12-26 LOUISSAINT, PHILIPPE -
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
J23000484832 TERMINATED 1000000966162 ST LUCIE 2023-10-04 2043-10-11 $ 3,152.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-12-26
Florida Limited Liability 2018-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State