Search icon

A&J AUTO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: A&J AUTO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&J AUTO SERVICES 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: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: L14000076689
FEI/EIN Number 46-5660016

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

Address: 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 10340 NW 12th Place, Plantation, FL, 33322, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARDINE RONALD C Manager 10340 NW 12TH PLACE, Plantation, FL, 33322
Jardine ronald c Agent 10340 NW 12th Place, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044699 ONE VISION AUTO GROUP ACTIVE 2021-03-31 2026-12-31 - 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G17000076748 LOPEZ CABRERA AUTO GROUP EXPIRED 2017-07-18 2022-12-31 - 5930 RODMAN ST., HOLLYWOOD, FL, 33023
G17000064368 FC GROUP AUTOMOTIVE EXPIRED 2017-06-10 2022-12-31 - 4701 ORANGE DR, BLDG 11 BAY 29, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-22 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Jardine, ronald curtis -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 10340 NW 12th Place, Plantation, FL 33322 -
LC AMENDMENT 2014-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310480 ACTIVE 1000000993484 BROWARD 2024-05-15 2044-05-22 $ 338,110.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687668007 2020-07-08 0455 PPP 5934 Rodman Street, Hollywood, FL, 33023-1942
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145402
Loan Approval Amount (current) 145402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33023-1942
Project Congressional District FL-24
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146828.13
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State