Search icon

A.J. & C, LLC

Company Details

Entity Name: A.J. & C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000005368
FEI/EIN Number 208327889
Mail Address: 14315 BRENTWOOD DRIVE, TAMPA, FL, 33618
Address: 14315 Brentwood Dr., Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIGA JOSE F Agent 14315 BRENTWOOD DRIVE, TAMPA, FL, 33604

Managing Member

Name Role Address
GARCIGA JOSE F Managing Member 14315 BRENTWOOD DRIVE, TAMPA, FL, 33618

President

Name Role Address
GARCIGA SANDRA President 14315 BRENTWOOD DRIVE, TAMPA, FL, 33618

Vice President

Name Role Address
GONZALEZ YVETTE Vice President 14804 CHARRING CROSS PLACE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 14315 Brentwood Dr., Tampa, FL 33618 No data

Court Cases

Title Case Number Docket Date Status
Florida Board of Bar Examiners re: A.J.C. SC2023-0526 2023-04-12 Closed
Classification Original Proceedings - Florida Board of Bar Examiners - Report & Recommendation of Conditional Admission
Court Supreme Court of Florida

Parties

Name Florida Board of Bar Examiners
Role Petitioner
Status Active
Representations James T. Almon
Name A.J. & C, LLC
Role Respondent
Status Active
Representations Richard A. Greenberg
Name Patricia Savitz
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-27
Type Disposition
Subtype FBBE Appr Conditional Admission
Description FBBE Appr Conditional Admission
Docket Date 2023-05-19
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2023-04-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
Docket Date 2023-04-12
Type Petition
Subtype Report & Recommendation
Description Report & Recommendation
On Behalf Of Florida Board of Bar Examiners

Documents

Name Date
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State