Search icon

AJ MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: AJ MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ MARKETING GROUP 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L14000049414
FEI/EIN Number 46-5156562

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

Address: 3500 POSNER BLVD, DAVENPORT, FL, 33837, US
Mail Address: 3500 POSNER BLVD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES AKILAH N Manager 3500 POSNER BLVD, DAVENPORT, FL, 33837
JONES JASON M Manager 3500 POSNER BLVD, DAVENPORT, FL, 33837
JONES AKILAH N Agent 3500 POSNER BLVD, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028904 AH-NU-MEE NATURALS EXPIRED 2015-03-19 2020-12-31 - 10235 DYLAN ST, 321, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 3500 POSNER BLVD, 1224, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-07-18 3500 POSNER BLVD, 1224, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 3500 POSNER BLVD, 1224, DAVENPORT, FL 33837 -
REINSTATEMENT 2020-08-18 - -
REGISTERED AGENT NAME CHANGED 2020-08-18 JONES, AKILAH N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-10
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State