Search icon

AJ HOSPITALITY FWB, LLC - Florida Company Profile

Company Details

Entity Name: AJ HOSPITALITY FWB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ HOSPITALITY FWB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L15000086111
FEI/EIN Number APPLIED FOR

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

Mail Address: 100 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
Address: 100 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRASHANT H Manager 100 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
SCHULTZ KERRY AESQIRE Agent 2777 Gulf Breeze Pkwy,, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052625 SEABREEZE INN EXPIRED 2015-05-29 2020-12-31 - 472 HUGH ADAMS RD, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 2777 Gulf Breeze Pkwy,, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2019-02-08 100 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 SCHULTZ, KERRY ANNE, ESQIRE -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
LC Amendment 2016-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State