Search icon

AJ'S BY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: AJ'S BY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ'S BY DESIGN, 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: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L07000038930
FEI/EIN Number 320086072

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

Address: 5323 NW 9 Lane, GAINESVILLE, FL, 32605, US
Mail Address: 5323 NW 9 Lane, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJS By Design, LLC Agent 5323 NW 9 Lane, GAINESVILLE, FL, 32605
ADAMS-JOHNSON MICHELE Managing Member 5323 NW 9 Lane, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 5323 NW 9 Lane, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 5323 NW 9 Lane, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2023-03-08 5323 NW 9 Lane, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2019-05-01 AJS By Design, LLC -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State