Search icon

AJMKS LLC - Florida Company Profile

Company Details

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

AJMKS 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: 10 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000174139
FEI/EIN Number 47-2299140

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

Address: 921 E 121st Avenue, Tampa, FL, 33612, US
Mail Address: 921 E 121st Avenue, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA DELVALLE JUNIOR J Manager 921 E 121st Avenue, Tampa, FL, 33612
VEGA DELVALLE JUNIOR J Agent 921 E 121st Avenue, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068371 GULF COAST ENERGY LLC EXPIRED 2019-06-17 2024-12-31 - 1301 SEMINOLE BLVD., #127, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 921 E 121st Avenue, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 921 E 121st Avenue, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2017-10-17 921 E 121st Avenue, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-10-17 VEGA DELVALLE, JUNIOR J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State