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