Search icon

AJ GENERAL CONSTRUCTION LLC

Company Details

Entity Name: AJ GENERAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L16000096254
FEI/EIN Number 46-3502922
Address: 610 Amana Ave, Brandon, FL, 33510, US
Mail Address: 610 Amana Ave, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Cruz Annely Agent 610 Amana Ave, Brandon, FL, 33510

Chief Executive Officer

Name Role Address
Cruz Jhonny Chief Executive Officer 610 Amana Ave, Brandon, FL, 33510

Chief Financial Officer

Name Role Address
Cruz Annely Chief Financial Officer 610 Amana Ave, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141709 TAMPA FLOORING AND BATH ACTIVE 2021-10-21 2026-12-31 No data 610 AMANA AVE, BRANDON, FL, 33510
G21000136582 TAMPA FLOORING AND BATHS ACTIVE 2021-10-11 2026-12-31 No data 610 AMANA AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 Cruz, Annely No data
LC STMNT OF RA/RO CHG 2019-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 610 Amana Ave, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2018-05-02 610 Amana Ave, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 610 Amana Ave, Brandon, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-22
CORLCRACHG 2019-01-28
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State