Search icon

AJ MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: AJ MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ MANAGEMENT, L.L.C. 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: 29 May 2002 (23 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L02000013080
FEI/EIN Number 010703455

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

Address: 4727 SUNBEAM ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 4727 SUNBEAM ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENTEL DAVID S Manager 4727 SUNBEAM ROAD, JACKSONVILLE, FL, 32257
PENTEL DAVID S Agent 4727 SUNBEAM ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 4727 SUNBEAM ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-01-24 4727 SUNBEAM ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 4727 SUNBEAM ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2009-04-06 PENTEL, DAVID S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363931 TERMINATED 1000000894937 DUVAL 2021-07-16 2041-07-21 $ 38,697.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-06-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State