Entity Name: | NAJAC INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAJAC INVESTMENTS, L.L.C. 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: | 12 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | L12000130856 |
FEI/EIN Number |
32-0391241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 358 19th Street, Atlantic Beach, FL, 32233, US |
Mail Address: | 5429 Backlick Road - Suite 200, Springfield, VA, 22151, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUTCHFIELD ANN L | Auth | 179 W. Mitchell Ave, SANTA ROSA BEACH, FL, 32459 |
Crutchfield Amy S | Manager | 358 19th Street, ATLANTIC BEACH, FL, 322334536 |
CRUTCHFIELD Amy S | Agent | 358 19th Street, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 358 19th Street, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | CRUTCHFIELD, Amy S | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 358 19th Street, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-13 | 358 19th Street, Atlantic Beach, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State