Search icon

RJAJ LLC - Florida Company Profile

Company Details

Entity Name: RJAJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJAJ 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: 24 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000022209
FEI/EIN Number 82-4934342

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

Address: 9641 Gulf Blvd, Treasure Island, FL, 33706, US
Mail Address: 17823 ARBOR GREENE DRIVE, TAMPA, FL, 33647, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAGHA JOE D Authorized Member 17823 ARBOR GREENE DRIVE, TAMPA, FL, 33647
WAKIM ROUBA A Authorized Member 17823 ARBOR GREENE DRIVE, TAMPA, FL, 33647
ALAGHA JOE D Agent 17823 ARBOR GREENE DRIVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059905 TACO BUS ACTIVE 2020-05-29 2025-12-31 - 9641 GULF BLVD, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 9641 Gulf Blvd, Treasure Island, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679047102 2020-04-13 0455 PPP 9641 Gulf Blvd, Treasure Island, FL, 33706-3209
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name Taco Bus
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Treasure Island, PINELLAS, FL, 33706-3209
Project Congressional District FL-13
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29047.88
Forgiveness Paid Date 2021-04-29
2774478702 2021-03-30 0455 PPS 17823 Arbor Greene Dr, Tampa, FL, 33647-3139
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41415
Loan Approval Amount (current) 41415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3139
Project Congressional District FL-15
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41647.38
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State