Search icon

LJAK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LJAK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LJAK 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: 12 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000363119
FEI/EIN Number 87-2171774

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

Address: 5629 PREAKNESS CT, MILTON, FL, 32571, US
Mail Address: 5629 PREAKNESS CT, MILTON, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942992029 2023-05-25 2023-05-25 5629 PREAKNESS CT, PACE, FL, 325716378, US 8354 N DAVIS HWY, SUITE 200, PENSACOLA, FL, 32514, US

Contacts

Phone +1 850-516-5592

Authorized person

Name RONALD KENNEDY
Role OWNER
Phone 8505165592

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
KENNEDY RONALD A Manager 5629 PREAKNESS CT, MILTON, FL, 32571
KENNEDY TRACEY L Manager 5629 PREAKNESS CT, MILTON, FL, 32571
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041811 ELLIE MENTAL HEALTH - NW FLORIDA ACTIVE 2023-03-31 2028-12-31 - 5629 PREAKNESS CT, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-12-08 - -
REGISTERED AGENT NAME CHANGED 2022-12-08 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-12-08
Florida Limited Liability 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State