Search icon

A & J OF 1620 MASON AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: A & J OF 1620 MASON AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & J OF 1620 MASON AVENUE, 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000036976
FEI/EIN Number 200314543

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

Address: 1430 MASON AVE., DAYTONA BEACH, FL, 32117, US
Mail Address: 1430 MASON AVE., DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTOLANI JOHN A Manager 1368 JOHN ANDERSON DR., ORMOND BEACH, FL, 32176
ORTOLANI ANGELA Manager 1368 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
ORTOLANI JOHN A Agent 1430 MASON AVE., DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 ORTOLANI, JOHN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1430 MASON AVE., DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2012-01-19 1430 MASON AVE., DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State