Search icon

AJ & J HANDYMAN SERVICES LLC

Company Details

Entity Name: AJ & J HANDYMAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: L07000069374
FEI/EIN Number 352301874
Address: 352 MCKAY BLVD., SANFORD, FL, 32771
Mail Address: 401 E. 1st. Street #1163, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON ALPHONSO S Agent 352 MCKAY BLVD., SANFORD, FL, 32771

President

Name Role Address
JOHNSON ALPHONSO Sr. President 401 E. 1st. Street #1163, SANFORD, FL, 32772

Esti

Name Role Address
Johnson Alphonso Jr. Esti 401 E. 1st Street #1163, SANFORD, FL, 32772

Mark

Name Role Address
Johnson Jonathan M Mark 401 E. 1st. Street #1163, Sanford, FL, 32772

Inve

Name Role Address
Johnson Denzel RSr. Inve 401 E. 1st. Street #1163, SANFORD, FL, 32772

Chie

Name Role Address
Johnson Ronda Chie 1445 Dolgner Place, Stanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-01 352 MCKAY BLVD., SANFORD, FL 32771 No data
CANCEL ADM DISS/REV 2009-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 352 MCKAY BLVD., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-28 352 MCKAY BLVD., SANFORD, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State