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. |
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 |
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 |
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 | - |
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