Search icon

LJ FLORIDA PROPERTY SERVICES, LLC

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
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
VACASA LLC Auth No data
Anderson Sarah Auth 850 NW 13th Ave., Portland, OR, 97209

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 No data 7978 LAKE WILSON RD., DAVENPORT, FL, 33896
G19000058310 JEEVES FLORIDA RENTALS ACTIVE 2019-05-15 2030-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-11-03 7796 W. Irlo Bronson Memorial Hwy., Kissimmee, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2023-10-30 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 1200 South Pine Island Road, Plantation, FL 33324 No data
CONVERSION 2019-04-25 No data 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

Date of last update: 03 Feb 2025

Sources: Florida Department of State