Search icon

AJ LEGACY LLC - Florida Company Profile

Company Details

Entity Name: AJ LEGACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ LEGACY 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 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000041101
FEI/EIN Number 272403086

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

Address: 440 SAWGRASS CORPORATE PARKWAY, SUITE 204, SUNRISE, FL, 33325, US
Mail Address: 1000 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN JAMES Managing Member 19509 SATURNIA LAKES DRIVE, BOCA RATON, FL, 33498
CHESLER ALAN S Managing Member 23340 MIRABELLA CIR, BOCA RATON, FL, 33433
MEYER DIANA ESQ. Agent 2924 DAVIE ROAD, SUITE 102, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-10-16 440 SAWGRASS CORPORATE PARKWAY, SUITE 204, SUNRISE, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 MEYER, DIANA, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 2924 DAVIE ROAD, SUITE 102, DAVIE, FL 33314 -
LC AMENDMENT AND NAME CHANGE 2013-04-15 AJ LEGACY LLC -
LC AMENDMENT 2011-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 440 SAWGRASS CORPORATE PARKWAY, SUITE 204, SUNRISE, FL 33325 -
LC AMENDMENT 2010-11-01 - -

Documents

Name Date
ANNUAL REPORT 2012-02-23
LC Amendment 2011-05-27
ANNUAL REPORT 2011-03-16
LC Amendment 2010-11-01
ADDRESS CHANGE 2010-10-28
Florida Limited Liability 2010-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State