Search icon

AJ ELECTRIC AND SONS, LLC - Florida Company Profile

Company Details

Entity Name: AJ ELECTRIC AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ ELECTRIC AND SONS, 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: 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: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L13000066033
FEI/EIN Number 46-2649643

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

Address: 1500 VICK ROAD, APOPKA, FL, 32712, US
Mail Address: 1500 VICK ROAD, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRANO ANTHONY Managing Member 1500 VICK ROAD, APOPKA, FL, 32712
PRANO ANTHONY Jr. Managing Member 1500 VICK ROAD, APOPKA, FL, 32712
PRANO JOHN Managing Member 1500 VICK ROAD, APOPKA, FL, 32712
MARTIN MIRTHA VCPA Agent 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1500 VICK ROAD, UNIT 204, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-04-30 1500 VICK ROAD, UNIT 204, APOPKA, FL 32712 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 MARTIN, MIRTHA V, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State