Search icon

AJM CONSTRUCTION SOLUTIONS LLC

Company Details

Entity Name: AJM CONSTRUCTION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000116181
FEI/EIN Number 800320617
Address: 2711 Tamiami Trail, Port Charlotte, FL, 33952, US
Mail Address: 2711 Tamiami Trail, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Minio Anthony J Agent 1656 Geranium Ave, North Port, FL, 342887804

Manager

Name Role Address
Minio Anthony J Manager 1656 Geranium Ave, North Port, FL, 342887804

AMGM

Name Role Address
SCHNEIDEROVITCH OREN AMGM 2711 Tamiami Trail UNIT C, Port Charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110300 AHAB CONSTRUCTION LLC EXPIRED 2014-10-31 2019-12-31 No data 1656 GERANIUM AVE, NORTH PORT, FL, 34289
G10000019914 BOONDOCKS EXPIRED 2010-03-02 2015-12-31 No data 1001 CORPORATE AVE, SUITE 103, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2016-04-08 2711 Tamiami Trail, Port Charlotte, FL 33952 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 2711 Tamiami Trail, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1656 Geranium Ave, North Port, FL 34288-7804 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Minio, Anthony J No data
REINSTATEMENT 2012-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001403535 LAPSED 12-092-D3 LEON 2013-07-11 2018-09-17 $14,870.05 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-28
REINSTATEMENT 2012-03-16
REINSTATEMENT 2010-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State