Search icon

LJL HOLDINGS, INC.

Company Details

Entity Name: LJL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2000 (25 years ago)
Document Number: P00000050940
FEI/EIN Number 593652089
Address: 8312 Palma Vista Ln, TAMPA, FL, 33614, US
Mail Address: 8312 Palma Vista Ln, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS JAMES P Agent 8312 Palma Vista Ln, TAMPA, FL, 33614

President

Name Role Address
MARKS JAMES P President 8312 Palma Vista Ln, TAMPA, FL, 33614

Director

Name Role Address
MARKS JAMES P Director 8312 Palma Vista Ln, TAMPA, FL, 33614
MARKS LAWRENCE I Director 8312 Palma Vista Ln, TAMPA, FL, 33614
PONOROFF LORI M Director 8312 Palma Vista Ln, TAMPA, FL, 33614

Vice President

Name Role Address
MARKS LAWRENCE I Vice President 8312 Palma Vista Ln, TAMPA, FL, 33614
PONOROFF LORI M Vice President 8312 Palma Vista Ln, TAMPA, FL, 33614
MARKS SUZANNE P Vice President 8312 Palma Vista Ln, TAMPA, FL, 33614

Treasurer

Name Role Address
MARKS LAWRENCE I Treasurer 8312 Palma Vista Ln, TAMPA, FL, 33614

Secretary

Name Role Address
PONOROFF LORI M Secretary 8312 Palma Vista Ln, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8312 Palma Vista Ln, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2018-05-01 8312 Palma Vista Ln, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8312 Palma Vista Ln, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 MARKS, JAMES P No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State