Search icon

NAJAC INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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