Search icon

JOLLEY AHMIE LLC - Florida Company Profile

Company Details

Entity Name: JOLLEY AHMIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOLLEY AHMIE 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L13000118706
FEI/EIN Number 46-3485051

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

Address: 373 Cheney Hwy, TITUSVILLE, FL, 32780, US
Mail Address: 373 Cheney Hwy, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLLEY WILLIAM T Manager 3427 Worsham Place, TITUSVILLE, FL, 32780
AHMIE DAVID J Manager 6028 Windover Way, TITUSVILLE, FL, 32780
Ahmie David J Agent 373 Cheney Hwy, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085406 INDIAN RIVER JEWELERS EXPIRED 2013-08-27 2018-12-31 - 3427 WORSHAM PL, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
CHANGE OF MAILING ADDRESS 2021-01-30 373 Cheney Hwy, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 373 Cheney Hwy, TITUSVILLE, FL 32780 -
REINSTATEMENT 2015-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 373 Cheney Hwy, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2015-09-16 Ahmie, David Joshua -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-09-16
Florida Limited Liability 2013-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State