Search icon

A&J AUTO SERVICES LLC

Company Details

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

Agent

Name Role Address
Jardine ronald c Agent 10340 NW 12th Place, Plantation, FL, 33322

Manager

Name Role Address
JARDINE RONALD C Manager 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 No data 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G17000076748 LOPEZ CABRERA AUTO GROUP EXPIRED 2017-07-18 2022-12-31 No data 5930 RODMAN ST., HOLLYWOOD, FL, 33023
G17000064368 FC GROUP AUTOMOTIVE EXPIRED 2017-06-10 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-03-22 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2020-01-31 Jardine, ronald curtis No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 10340 NW 12th Place, Plantation, FL 33322 No data
LC AMENDMENT 2014-07-08 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State