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