Entity Name: | AJB SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJB SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Sep 2021 (4 years ago) |
Document Number: | L12000013068 |
FEI/EIN Number |
47-2184454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10478 Northcliffe Boulevard, Spring Hill, FL, 34608, US |
Mail Address: | 10478 Northcliffe Boulevard, Spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Dorothy | Owner | 10478 Northcliffe Boulevard, Spring Hill, FL, 34608 |
Johnson Dorothy | Agent | 10478 Northcliffe Boulevard, Spring Hill, FL, 34608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000041309 | SIGNS BY CONNIE | ACTIVE | 2016-04-24 | 2026-12-31 | - | 2183 MARINER BLVD., SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 10478 Northcliffe Boulevard, Spring Hill, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 10478 Northcliffe Boulevard, Spring Hill, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 10478 Northcliffe Boulevard, Spring Hill, FL 34608 | - |
LC AMENDMENT | 2021-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Johnson, Dorothy | - |
LC AMENDMENT | 2014-11-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000063813 | ACTIVE | 1000001027343 | HERNANDO | 2025-01-22 | 2045-01-29 | $ 35,719.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J25000063821 | ACTIVE | 1000001027345 | HERNANDO | 2025-01-22 | 2035-01-29 | $ 748.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
LC Amendment | 2021-09-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State