Search icon

AJG HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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