Search icon

AJD PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AJD PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJD PROPERTY 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: 05 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000067111
FEI/EIN Number 81-2637823

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

Address: 4618 NW 42nd street, GAINESVILLE, FL, 32606, US
Mail Address: 4618 NW 42nd street, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANTHONY JEROMEJr. Manager 4618 NW 42nd street, GAINESVILLE, FL, 32606
Davis Jr Anthony JAnthony Agent 4618 NW 42nd street, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 Davis Jr, Anthony Jerome, Anthony Davis -
REINSTATEMENT 2021-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 4618 NW 42nd street, GAINESVILLE, FL 32606 -
REINSTATEMENT 2019-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 4618 NW 42nd street, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2019-06-28 4618 NW 42nd street, GAINESVILLE, FL 32606 -

Documents

Name Date
REINSTATEMENT 2023-02-02
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-06-28
ANNUAL REPORT 2017-04-10
LC Amendment 2016-05-13
Florida Limited Liability 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State