Search icon

A.J.L AUTO SALE LLC. - Florida Company Profile

Company Details

Entity Name: A.J.L AUTO SALE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.J.L AUTO SALE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2021 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L21000234912
FEI/EIN Number 86-2516097

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

Address: 1900 42ND ST NW, #A6, WINTER HAVEN, FL, 33881, US
Mail Address: 45 Pinewood dr, Haines City, FL, 33844, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS SANTIAGO LUIS A Manager 190 MAPLE DR, POINCIANA, FL, 34759
Garay Diaz Pamela Z Agent 45 pinewood dr, haines city, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 3913 COUNTY ROAD 547, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2025-02-10 1900 42ND ST NW, #A6, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1900 42ND ST NW, #A6, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-03 45 pinewood dr, haines city, FL 33844 -
CHANGE OF MAILING ADDRESS 2022-07-03 1900 42ND ST NW, #A6, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2022-07-03 Garay Diaz , Pamela Zoe -
LC DISSOCIATION MEM 2022-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 1900 42ND ST NW, #A6, WINTER HAVEN, FL 33881 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000628998 ACTIVE 1000001013585 POLK 2024-09-18 2044-09-25 $ 6,470.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-03
CORLCDSMEM 2022-05-16
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-02-11
Florida Limited Liability 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State