Search icon

AJJ 8-1, LLC - Florida Company Profile

Company Details

Entity Name: AJJ 8-1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJJ 8-1, 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 11 Oct 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L09000059345
FEI/EIN Number 270434262

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

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

Key Officers & Management

Name Role Address
STERN JEROME H Manager 4000 Hollywood Blvd, Suite 265S, Hollywood, FL, 330216782
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 -
LC VOLUNTARY DISSOLUTION 2016-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 4000 Hollywood Blvd, Suite 265S, Hollywood, FL 33021-6782 -
CHANGE OF MAILING ADDRESS 2014-03-20 4000 Hollywood Blvd, Suite 265S, Hollywood, FL 33021-6782 -
REGISTERED AGENT NAME CHANGED 2013-03-27 RA CORPORATE SERVICES, INC. -
LC VOLUNTARY DISSOLUTION 2010-02-01 - -

Court Cases

Title Case Number Docket Date Status
SENTHERIA DAVIS, etc., VS AJJ 8-1, LLC, etc., 3D2015-1730 2015-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31826

Parties

Name SENTHERIA DAVIS
Role Appellant
Status Active
Representations CHRISTOPHER L. MARLOWE, JAMES C. BLECKE
Name AJJ 8-1, LLC
Role Appellee
Status Active
Representations LAURA E. BEDARD, Benjamin L. Bedard
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Response
Subtype Reply
Description REPLY ~ to motion for rehearing
On Behalf Of SENTHERIA DAVIS
Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing and for issuance of a written opinion is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-03-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of AJJ 8-1, LLC
Docket Date 2016-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SENTHERIA DAVIS
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SENTHERIA DAVIS
Docket Date 2015-11-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s notice of stipulation to supplement record is granted as stated in the notice.
Docket Date 2015-10-29
Type Notice
Subtype Notice
Description Notice ~ of stipulation to supplement the record
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon unopposed motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1731.
Docket Date 2015-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SENTHERIA DAVIS
Docket Date 2015-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SENTHERIA DAVIS
Docket Date 2015-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SENTHERIA DAVIS
Docket Date 2015-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 14, 2015.
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SENTHERIA DAVIS
Docket Date 2015-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRANCILIA REGIS, etc., et al., VS AJJ 8-1, LLC, etc., 3D2015-1731 2015-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31826

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31845

Parties

Name FRANCILIA REGIS
Role Appellant
Status Active
Representations CHRISTOPHER L. MARLOWE, JAMES C. BLECKE
Name AJJ 8-1, LLC
Role Appellee
Status Active
Representations LAURA E. BEDARD, Benjamin L. Bedard
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing and for issuance of a written opinion is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-03-18
Type Response
Subtype Reply
Description REPLY ~ to motion for rehearing
On Behalf Of FRANCILIA REGIS
Docket Date 2016-03-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of AJJ 8-1, LLC
Docket Date 2016-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FRANCILIA REGIS
Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANCILIA REGIS
Docket Date 2015-11-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s notice of stipulation to supplement record is granted as stated in the notice.
Docket Date 2015-10-29
Type Notice
Subtype Notice
Description Notice ~ of stipulation to supplement record
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 11/12/15
Docket Date 2015-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-08
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon unopposed motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1731.
Docket Date 2015-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FRANCILIA REGIS
Docket Date 2015-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANCILIA REGIS
Docket Date 2015-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCILIA REGIS
Docket Date 2015-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 14, 2015.
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AJJ 8-1, LLC
Docket Date 2015-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2016-10-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-19
Florida Limited Liability 2009-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State