Search icon

AJJLP, LLC

Company Details

Entity Name: AJJLP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L15000041786
FEI/EIN Number 47-3349518
Address: 660 NW 85th RD, MIAMI, FL 33150
Mail Address: 660 NW 85TH STREET ROAD, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEYSAKHOVICH, ALEX Agent 660 NW 85TH STREET ROAD, MIAMI, FL 33150

MAGM

Name Role Address
PEYSAKHOVICH, ALEX MAGM 660 NW 85TH STREET ROAD, MIAMI, FL 33150

Manager

Name Role Address
PEYSAKHOVICH, JENNIE Manager 660 NW 85TH STREET ROAD, MIAMI, FL 33150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 660 NW 85th RD, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 660 NW 85TH STREET ROAD, MIAMI, FL 33150 No data
REINSTATEMENT 2016-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 660 NW 85th RD, MIAMI, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2016-10-17 PEYSAKHOVICH, ALEX No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Antonio Torres, Appellant(s), v. AJJLP, LLC, Appellee(s). 3D2024-2245 2024-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
233651-CA-01

Parties

Name ANTONIO TORRES LLC
Role Appellant
Status Active
Representations Philip Maurice Gerson, Edward Schwartz, Nicholas Ivan Gerson
Name AJJLP, LLC
Role Appellee
Status Active
Representations Jack Robert Simmons, Barbara Fox
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AJJLP, LLC
View View File
Docket Date 2024-12-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13420009
On Behalf Of Antonio Torres
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 23, 2024.
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2245.
On Behalf Of Antonio Torres
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-03-06

Date of last update: 21 Jan 2025

Sources: Florida Department of State