Search icon

AJB CAPITAL GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: AJB CAPITAL GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJB CAPITAL 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: 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000052532
FEI/EIN Number 47-3562177

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

Address: 4429 PARKBREEZE COURT, ORLANDO, FL, 32808, US
Mail Address: 4429 PARKBREEZE COURT, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASUK HOWARD Manager 13328 BELLARIA CIRCLE, WINDERMERE, FL, 34786
BASSUK HOWARD Agent 13328 BELLARIA CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 13328 BELLARIA CIRCLE, WINDERMERE, FL 34786 -
LC AMENDMENT 2017-02-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 BASSUK, HOWARD -
CHANGE OF PRINCIPAL ADDRESS 2015-07-17 4429 PARKBREEZE COURT, ORLANDO, FL 32808 -
LC AMENDMENT 2015-07-17 - -
CHANGE OF MAILING ADDRESS 2015-07-17 4429 PARKBREEZE COURT, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000159620 ACTIVE 6:19 AP 00240KJ US DIS BNKRCY CT MID DIS FL 2020-01-16 2025-03-16 $765,320.10 RICHARD B. WEBBER II,, PO BOX 3000, CHAPTER 7 TRUSTEE, ORLANDO, FLORIDA 32802
J18000014522 TERMINATED 1000000766702 ORANGE 2017-12-21 2038-01-10 $ 1,827.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000628729 TERMINATED 1000000760968 ORANGE 2017-10-30 2037-11-14 $ 1,257.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000628737 TERMINATED 1000000760969 ORANGE 2017-10-30 2027-11-14 $ 613.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000521769 TERMINATED 1000000719404 ORANGE 2016-08-15 2036-09-06 $ 1,029.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Amendment 2017-02-10
ANNUAL REPORT 2016-01-14
LC Amendment 2015-07-17
Florida Limited Liability 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State