Search icon

AJL PROPERTIES, LLC - Florida Company Profile

Company Details

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

AJL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2014 (11 years ago)
Document Number: L05000093073
FEI/EIN Number 743157747

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

Address: 1640 W OAKLAND PARK BLVD, STE 200, OAKLAND PARK, FL, 33311, US
Mail Address: 1640 W OAKLAND PARK BLVD, STE 200, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCIME CLAUDIUS Dr. Vice President 10529 MARSH STREET, WELLINGTON, FL, 33414
JEAN WISNER Dr. President 10505 GALLERIA ST., WELLINGTON, FL, 33414
JEAN WISNER SR President 10505 GALLERIA ST., WELLINGTON, FL, 33414
JEAN WISNER Dr. Agent 10505 GALLERIA STREET, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-19 JEAN, WISNER, Dr. -
PENDING REINSTATEMENT 2014-08-04 - -
REINSTATEMENT 2014-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-03 1640 W OAKLAND PARK BLVD, STE 200, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2014-08-03 1640 W OAKLAND PARK BLVD, STE 200, OAKLAND PARK, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2006-04-17 AJL PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State