Search icon

AJM - CCA ESTERO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AJM - CCA ESTERO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJM - CCA ESTERO 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: 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: 16 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000097856
FEI/EIN Number 274909429

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

Address: 4000 Hollywood Boulevard, Suite 265S, Hollywood, FL, 33021-6782, US
Mail Address: 4000 Hollywood Boulevard, Suite 265S, Hollywood, FL, 33021-6782, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stern Constanza Manager 4000 Hollywood Boulevard, Suite 265S, Hollywood, FL, 330216782
WEISSER MICHAEL Manager 20155 NE 38TH COURT, AVENTURA, FL, 33180
Schimmel Joseph B Manager 9400 S Dadeland Blvd Ste 600, Miami, FL, 33156
RA CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 4000 Hollywood Boulevard, Suite 265S, Hollywood, FL 33021-6782 -
CHANGE OF MAILING ADDRESS 2014-03-21 4000 Hollywood Boulevard, Suite 265S, Hollywood, FL 33021-6782 -
REGISTERED AGENT NAME CHANGED 2013-04-02 RA CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 9400 S. DADELAND BLVD, SUITE 600, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State