Search icon

AJB TECHNICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AJB TECHNICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJB TECHNICAL SERVICES, 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L05000029807
FEI/EIN Number 542176641

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

Address: 3914 SCARBOROUGH COURT, CLERMONT, FL, 34711, US
Mail Address: 3914 SCARBOROUGH COURT, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREMER AURELIA A Authorized Member 3914 SCARBOROUGH COURT, CLERMONT, FL, 34711
BREMER JOHN R Authorized Member 3914 SCARBOROUGH COURT, CLERMONT, FL, 34711
LYNN B AUST, PL Agent 1220 E LIVINGSTON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
LC STMNT OF AUTHORITY 2014-05-13 - -
LC AMENDMENT 2014-04-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 LYNN B AUST, PL -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 3914 SCARBOROUGH COURT, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-01-19 3914 SCARBOROUGH COURT, CLERMONT, FL 34711 -
LC AMENDMENT 2007-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 1220 E LIVINGSTON STREET, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
CORLCAUTH 2014-05-13
LC Amendment 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State