Search icon

AJMVL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AJMVL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJMVL MANAGEMENT, 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000025745
FEI/EIN Number 262159524

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

Address: 523 E Valley Drive, Bonita Springs, FL, 34134, US
Mail Address: 523 E Valley Drive, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYSIKIEWICZ WANDA Z Managing Member 523 E Valley Drive, Bonita Springs, FL, 34134
GALBRAITH STATUTORY AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 523 E Valley Drive, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-03-17 523 E Valley Drive, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 999 VANDERBILT BEACH RD., SUITE 509, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2018-04-23 GALBRAITH STATUTORY AGENT, LLC -
LC STMNT OF AUTHORITY 2015-12-28 - -
LC ARTICLE OF CORRECTION 2008-03-20 - -

Documents

Name Date
ANNUAL REPORT 2022-03-20
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-25
CORLCAUTH 2015-12-28
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State