Search icon

A.J. INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: A.J. INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.J. INVESTMENT GROUP 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: 05 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000047190
FEI/EIN Number 204844747

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

Address: 9903 GULF COAST MAIN STREET, SUITE #115, FORT MYERS, FL, 33913
Mail Address: 19960 BARLETTA LANE, 1016, ESTERO, FL, 33928
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
NAJERA FERNANDO Manager 311 FIFTH AVE, LEHIGH ACRES, FL, 33936
GUTIERREZ HOMER Secretary 19960 BARLETTA LANE #1016, ESTERO, FL, 33928
GUTIERREZ HOMER Treasurer 19960 BARLETTA LANE #1016, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900040 COZUMELS MEXICAN KITCHEN EXPIRED 2008-03-12 2013-12-31 - P.O. BOX 282, ESTERO, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-09-29 9903 GULF COAST MAIN STREET, SUITE #115, FORT MYERS, FL 33913 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-04-08 - -
LC AMENDMENT 2008-03-26 - -
CANCEL ADM DISS/REV 2008-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 9903 GULF COAST MAIN STREET, SUITE #115, FORT MYERS, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000124367 LAPSED 1000000201085 LEE 2011-01-13 2021-03-01 $ 2,982.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000186681 ACTIVE 1000000130812 LEE 2009-07-07 2030-02-16 $ 1,651.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000186699 ACTIVE 1000000130813 LEE 2009-07-07 2030-02-16 $ 1,851.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000091071 ACTIVE 1000000099479 LEE 2008-11-12 2030-02-15 $ 9,658.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2009-09-29
LC Amendment 2008-04-08
LC Amendment 2008-03-26
REINSTATEMENT 2008-03-07
Florida Limited Liability 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State