Search icon

AJFL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AJFL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJFL HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2008 (17 years ago)
Document Number: L08000089256
FEI/EIN Number 263398069

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

Address: 5141 Seminole Blvd, St Petersburg, FL, 33708, US
Mail Address: 5141 Seminole Blvd, St Petersburg, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT JOSEPH F Manager 5141 Seminole Blvd, St Petersburg, FL, 33708
Lambert Joseph F Agent 5141 Seminole Blvd, St Petersburg, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014714 MR JOE'S ACTIVE 2018-01-26 2028-12-31 - 5141 SEMINOLE BLVD, STE C, ST PETERSBURG, FL, 33708
G17000115257 PORPOISE PUB EXPIRED 2017-10-18 2022-12-31 - PO BOX 7753, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 5141 Seminole Blvd, Suite C, St Petersburg, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-04-26 5141 Seminole Blvd, Suite C, St Petersburg, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 5141 Seminole Blvd, Suite C, St Petersburg, FL 33708 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Lambert, Joseph F -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State