Entity Name: | JAJ FINANCIAL RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAJ FINANCIAL RESOURCES, 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. |
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: | 07 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000115858 |
FEI/EIN Number |
271492530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1961 NW 150TH AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 1961 NW 150TH AVENUE, SUITE 201, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE LINDA | Managing Member | 12827 W. Rincon Ct., Sun City West, AZ, 85375 |
GONZALEZ JORGE E | Managing Member | 927 NW 132 AVE, SUNRISE, FL, 33325 |
LLOYD JOHN T | Managing Member | 3261 BROADMOOR LN., FAIRFIELD, CA, 94534 |
GONZALEZ JORGE E | Agent | 1961 NW 150 AVE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 1961 NW 150TH AVENUE, SUITE 201, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 1961 NW 150TH AVENUE, SUITE 201, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 1961 NW 150 AVE, STE 201, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-14 | GONZALEZ, JORGE E | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State