Search icon

IJAA ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: IJAA ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IJAA ENTERPRISES, 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: 09 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000207867
FEI/EIN Number 81-4253892

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

Address: 1514 Softshell Street, St. Cloud, FL, 34771, US
Mail Address: 1514 Softshell Street, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JEAN Authorized Member 1514 SOFTSHELL STREET, SAINT CLOUD, FL, 34771
DIAZ ISAAC Authorized Member 1514 SOFTSHELL STREET, SAINT CLOUD, FL, 34771
DIAZ ISAAC Agent 1514 SOFTSHELL STREET, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134231 STARMARK VACATION HOMES EXPIRED 2016-12-14 2021-12-31 - 1514, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 1514 Softshell Street, St. Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2019-07-17 1514 Softshell Street, St. Cloud, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000531861 TERMINATED 1000000834366 OSCEOLA 2019-07-25 2039-08-07 $ 1,319.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000502029 TERMINATED 1000000834369 POLK 2019-07-18 2039-07-24 $ 1,562.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000502052 TERMINATED 1000000834382 LAKE 2019-07-18 2039-07-24 $ 2,054.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State