Search icon

A & J'S DIVERSIFIED SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: A & J'S DIVERSIFIED SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & J'S DIVERSIFIED SERVICES, 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: 27 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000057435
FEI/EIN Number 272806931

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

Address: 15974 SHARK RD W, JACKSONVILLE, FL, 32226, US
Mail Address: 15974 SHARK RD, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY PATRICIA A Managing Member 15974 SHARK RD W, JACKSONVILLE, FL, 32226
STANLEY JOHN RJR Manager 15974 SHARK RD W, JACKSONVILLE, FL, 32226
STANLEY PATRICIA AOWNER Agent 15974 SHARK RD W, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 STANLEY, PATRICIA A, OWNER -
REINSTATEMENT 2018-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 15974 SHARK RD W, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2013-11-14 - -

Documents

Name Date
REINSTATEMENT 2022-11-15
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-03-01
DEBIT MEMO# 021219-G 2016-08-04
ANNUAL REPORT [CANCELLED] 2016-01-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-11-14
LC Name Change 2012-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State