Search icon

A & J'S PROPERTIES, LLC

Company Details

Entity Name: A & J'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: L05000059850
FEI/EIN Number 203008269
Address: 1217 Clint MOORE RD, BOCA RATON, FL, 33487, US
Mail Address: 1217 Clint MOORE RD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005W5FUUKQOX2W91 L05000059850 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Canter, Arthur, Mgr, 1217 Clint Moore Road, Boca Raton, US-FL, US, 33487
Headquarters 1217 Clint Moore Road, Boca Raton, US-FL, US, 33487

Registration details

Registration Date 2013-10-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000059850

Agent

Name Role Address
CANTER ARTHUR MGR Agent 1217 CLINT MOORE RD, BOCA RATON, FL, 33487

Managing Member

Name Role Address
CANTER ARTHUR Managing Member 7294 SARIMENTO PL, DELRAY BEACH, FL, 33446
CANTER ADAM Managing Member 7294 SARIMENTO PL, DELRAY BEACH, FL, 33446
CANTER ALLISON Managing Member 7294 SARIMENTO PL, DELRAY BEACH, FL, 33446
CANTER JEFFREY Managing Member 7294 SARIMENTO PL, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1217 Clint MOORE RD, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2015-03-11 CANTER, ARTHUR, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 1217 CLINT MOORE RD, BOCA RATON, FL 33487 No data
REINSTATEMENT 2015-03-11 No data No data
CHANGE OF MAILING ADDRESS 2015-03-11 1217 Clint MOORE RD, BOCA RATON, FL 33487 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2013-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-18
REINSTATEMENT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State