Search icon

A & J ENTERTAINMENT AND HOSPITALITY CONSULTING L.L.C. - Florida Company Profile

Company Details

Entity Name: A & J ENTERTAINMENT AND HOSPITALITY CONSULTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & J ENTERTAINMENT AND HOSPITALITY CONSULTING L.L.C. 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: 04 Jun 2015 (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: L15000098502
FEI/EIN Number 47-4247832

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

Address: 1330 MEMORIAL BLVD., LAKELAND, FL, 33809, US
Mail Address: 1330 MEMORIAL BLVD., LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAILEY DEANNA Authorized Member 2106 VALRICO HEIGHTS BLVD., VALRICO, FL, 33594
CAVAZOS RAMIRO Authorized Member 1115 24TH ST. SE, RUSKIN, FL, 33570
potter Robert vESQ Agent 911 Chestnut Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083014 MARGARITA'S EXPIRED 2015-08-11 2020-12-31 - 1330 E MEMORIAL BLVD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 911 Chestnut Street, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2016-08-02 potter, Robert v, ESQ -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-08-02
Florida Limited Liability 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State