Search icon

RJJAMS, LLC - Florida Company Profile

Company Details

Entity Name: RJJAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJJAMS, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L05000089290
FEI/EIN Number 203590506

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

Address: 225 FREDERICK AVENUE, DUNDEE, FL, 33838, US
Mail Address: P.O. BOX 1809, DUNDEE, FL, 33838
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS MICHAEL NEAL Managing Member 805 POINTE COURT, WITER HAVEN, FL, 33884
BISHOP JILL ELIZABETH Manager 805 POINTE COURT, WITER HAVEN, FL, 33884
DICKS ADAM DAVIS Manager 805 POINTE COURT, WITER HAVEN, FL, 33884
DICKS STEPHEN RICHAR Manager 805 POINTE COURT, WITER HAVEN, FL, 33884
DICKS MICHAEL NEAL Agent 805 POINTE COURT, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 225 FREDERICK AVENUE, DUNDEE, FL 33838 -
LC AMENDMENT 2013-04-16 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 DICKS, MICHAEL NEAL -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 805 POINTE COURT, WINTER HAVEN, FL 33884 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State