Search icon

JAJ FINANCIAL RESOURCES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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