Search icon

EW AND RJ PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: EW AND RJ PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EW AND RJ 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: 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: 25 May 2007 (18 years ago)
Date of dissolution: 22 Feb 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2008 (17 years ago)
Document Number: L07000056357
Address: 2030 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
Mail Address: 30 FERNHAM AVE, PALM COAST, FL, 32137
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFE CHRISTINE A Managing Member 2030 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
JAFFE CHRISTINE A Agent 30 FERNHAM LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-02-22 - -
LC AMENDMENT 2007-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 2030 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2007-09-26 2030 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2007-09-19 JAFFE, CHRISTINE A -
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 30 FERNHAM LANE, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000144540 TERMINATED 1000000122315 VOLUSIA 2009-05-15 2030-02-16 $ 476.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
LC Voluntary Dissolution 2008-02-22
LC Amendment 2007-09-26
Reg. Agent Change 2007-09-19
Off/Dir Resignation 2007-07-11
Florida Limited Liability 2007-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State