Search icon

AJAX IMAGING LLC - Florida Company Profile

Company Details

Entity Name: AJAX IMAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AJAX IMAGING 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 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000293105
FEI/EIN Number 83-3010916

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

Address: 5701N Pine island rd, Tamaracl, FL 33321
Mail Address: 5701N Pine island rd, Tamaracl, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST, JUDD I Agent 1210 MITCHELL AVE, TALLAHASSEE, FL 32303
WEST, JUDD I Chief Executive Officer 1210 MITCHELL AVE, TALLAHASSEE, FL 32303
WEST , JUDD I President 1210 MITCHELL AVE, TALLAHASSEE, FL 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001997 GATOR IMAGING EXPIRED 2019-01-04 2024-12-31 - PO BOX 112, ARIPEKA, FL, 34679

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-29 5701N Pine island rd, Tamaracl, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-29 1210 MITCHELL AVE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-05-29 5701N Pine island rd, Tamaracl, FL 33321 -
REGISTERED AGENT NAME CHANGED 2021-05-29 WEST, JUDD I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-29
Florida Limited Liability 2018-12-24

Date of last update: 16 Feb 2025

Sources: Florida Department of State