Entity Name: | IJUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Mar 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | M05000001544 |
FEI/EIN Number |
202001202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 781 Science Blvd, Ste. 200, GAHANNA, OH, 43230, US |
Mail Address: | 21 Griffin Rd N, WINDSOR, CT, 06095-1512, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Vincze Christopher P | Manager | 650 Suffolk Street, Lowell, MA, 01854 |
Bragg Catherine M | Manager | 21 Griffin Rd N, WINDSOR, CT, 060951512 |
GREENLAW JASON S | Manager | 21 GRIFFIN ROAD NORTH, WINDSOR, NC, 06095 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 781 Science Blvd, Ste. 200, GAHANNA, OH 43230 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 781 Science Blvd, Ste. 200, GAHANNA, OH 43230 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 781 Science Blvd, Ste. 200, GAHANNA, OH 43230 | - |
LC STMNT OF RA/RO CHG | 2019-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2006-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-06-15 | - | - |
AMENDMENT | 2005-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-10 |
CORLCRACHG | 2019-01-16 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State