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