Entity Name: | AJG HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJG HOLDINGS, 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. |
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: | 20 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L04000061948 |
FEI/EIN Number |
200306474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BERKELEY CASTLE, 276 CACAPON ROAD, BERKELEY SPRINGS, WV, 25411 |
Mail Address: | PO BOX 3, BERKELEY CASTLE, BERKELEY SPRINGS, WV, 25411 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSLINE ANDREW J | Managing Member | 276 CACAPON ROAD, PO BOX 3, BERKELEY SPRINGS, WV, 25411 |
HARDING GEORGE E | Agent | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | HARDING, GEORGE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-11 | BERKELEY CASTLE, 276 CACAPON ROAD, BERKELEY SPRINGS, WV 25411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-03 | BERKELEY CASTLE, 276 CACAPON ROAD, BERKELEY SPRINGS, WV 25411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State