Search icon

LJ FLORIDA PROPERTY SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LJ FLORIDA PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L19000112639
FEI/EIN Number 203588910
Address: 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL, 34747, US
Mail Address: 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL, 34747, US
ZIP code: 34747
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Auth -
Anderson Sarah Auth 850 NW 13th Ave., Portland, OR, 97209
Drew Sara Auth 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL, 34747
- Agent -
Scott Jessica Auth 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL, 34747
Harley Brandy Auth 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL, 34747
Franzone Emma Auth 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058307 JEEVES HOLIDAY HOMES EXPIRED 2019-05-15 2024-12-31 - 7978 LAKE WILSON RD., DAVENPORT, FL, 33896
G19000058310 JEEVES FLORIDA RENTALS ACTIVE 2019-05-15 2030-12-31 - 7796 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-11-03 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-10-30 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 1200 South Pine Island Road, Plantation, FL 33324 -
CONVERSION 2019-04-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000136678. CONVERSION NUMBER 100000192571

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-03
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-04-25

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
785724.00
Total Face Value Of Loan:
785724.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
529540.00
Total Face Value Of Loan:
529540.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$529,540
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$538,476.89
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $529,540
Jobs Reported:
73
Initial Approval Amount:
$785,724
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$785,724
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$794,657.57
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $785,720
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State