Search icon

AJS ANGELS LLC - Florida Company Profile

Company Details

Entity Name: AJS ANGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJS ANGELS 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: 06 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2023 (2 years ago)
Document Number: L08000094510
FEI/EIN Number 800318854

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

Address: 1139 1ST STREET NW, RUSKIN, FL, 33570
Mail Address: 1139 1ST ST. NW, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVIN -LEWIS JACQUELINE Manager 419 VINE CLIFF STREET, RUSKIN, FL, 33570
HARVIN ANTHONY S Managing Member 419 VINE CLIFF STREET, RUSKIN, FL, 33570
LEWIS-HARVIN JACQUELINE Agent 419 VINE CLIFF STREET, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067411 A.J.'S ANGELS II ACTIVE 2022-06-01 2027-12-31 - 1139 1ST ST. N.W., RUSKIN, FL, 33570
G09000173960 A.J.'S ANGELS II EXPIRED 2009-11-10 2014-12-31 - 1139 NW 1ST ST, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-11-03 AJS ANGELS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 1139 1ST STREET NW, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2021-03-22 1139 1ST STREET NW, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
LC Amendment and Name Change 2023-11-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State