Search icon

AMOJW REALTY LLC

Company Details

Entity Name: AMOJW REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2013 (11 years ago)
Document Number: L13000131652
FEI/EIN Number 46-3686806
Address: 1608 STATE ROAD 60 E, VALRICO, FL, 33594, US
Mail Address: 1608 STATE ROAD 60 E, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003BWWD250O57275 L13000131652 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Guzman, William, 2333 Valrico Forest Drive, Valrico, US-FL, US, 33594
Headquarters 2333 Valrico Forest Drive, Valrico, US-FL, US, 33594

Registration details

Registration Date 2014-10-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-10-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000131652

Agent

Name Role Address
GUZMAN WILLIAM Agent 1608 STATE ROAD 60 E, VALRICO, FL, 33594

Managing Member

Name Role Address
GUZMAN WILLIAM Managing Member 1608 STATE ROAD 60 E, VALRICO, FL, 33594
Guzman Adelina Managing Member 2333 Valrico Forest Dr, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1608 STATE ROAD 60 E, VALRICO, FL 33594 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 1608 STATE ROAD 60 E, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2015-09-24 1608 STATE ROAD 60 E, VALRICO, FL 33594 No data

Court Cases

Title Case Number Docket Date Status
AMOJW REALTY, LLC VS J&N WORLDWIDE LLC, D/B/A GRAND SIXTY CLUB, AND JONATHAN MORALES 2D2021-1157 2021-04-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
2021-CC-017914

County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003232

Parties

Name AMOJW REALTY LLC
Role Petitioner
Status Active
Representations SEAN P. COX, ESQ.
Name J&N WORLDWIDE LLC
Role Respondent
Status Active
Representations VICTOR L. ZAMORA, JR., ESQ.
Name JONATHAN MORALES "LLC"
Role Respondent
Status Active
Name D/B/A GRAND SIXTY CLUB
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of mandamus is dismissed.
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of AMOJW REALTY, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the petition for writ of mandamus is granted to the extent that Petitioner shall file the petition and appendix within 15 days from the date of this order.
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE PETITION OF MANDAMUS
On Behalf Of AMOJW REALTY, LLC
Docket Date 2021-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AMOJW Realty, LLC, has filed a "notice of appeal" seeking a writ of mandamus. Petitioner shall submit a petition for writ of mandamus with appendix in this case number within fifteen days from the date of this order, or this proceeding will be at risk of dismissal without further notice.
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AMOJW REALTY, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State