Search icon

AJENE WATSON LLC - Florida Company Profile

Company Details

Entity Name: AJENE WATSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJENE WATSON 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: 09 Apr 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: L08000035991
FEI/EIN Number 262375463

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

Address: 3265 Johnson Avenue, RIVERDALE, NY, 10463, US
Mail Address: 3265 Johnson Avenue, RIVERDALE, NY, 10463, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON AJENE Managing Member 1880 LORENZO LN, ORLANDO, FL, 32878
GIBBS JAMES C Agent 1880 LORENZO LN., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023589 OTC MARKET CHANNEL EXPIRED 2013-03-08 2018-12-31 - 1880 LORENZO LANE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-03-23 3265 Johnson Avenue, Suite 303, RIVERDALE, NY 10463 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 3265 Johnson Avenue, Suite 303, RIVERDALE, NY 10463 -
LC AMENDMENT 2018-03-22 - -
REINSTATEMENT 2018-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 GIBBS, JAMES C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-07 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-03-22
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-04-01
REINSTATEMENT 2013-11-07
REINSTATEMENT 2012-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State