Entity Name: | AJA CC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Jun 2003 (22 years ago) |
Date of dissolution: | 14 May 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 May 2019 (6 years ago) |
Document Number: | M03000002118 |
FEI/EIN Number |
770602413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16722 SW 12th Street, Pembroke Pines, FL, 33027, US |
Mail Address: | 16722 SW 12th Street, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
DUNBAR CHRISTINA | Chief Financial Officer | 217-04 NORHERN BLVD SUITE 19, BAYSIDE, NY, 11361 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 16722 SW 12th Street, Pembroke Pines, FL 33027 | - |
WITHDRAWAL | 2019-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 16722 SW 12th Street, Pembroke Pines, FL 33027 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-17 | INCORP SERVICES, INC. | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000957507 | ACTIVE | 1000000502934 | BROWARD | 2013-05-16 | 2033-05-22 | $ 39,450.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J08000098666 | TERMINATED | 1000000073598 | 45166 1815 | 2008-03-07 | 2028-03-26 | $ 36,010.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000099474 | TERMINATED | 1000000073943 | 3828 575 | 2008-02-28 | 2028-03-26 | $ 265,873.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
WITHDRAWAL | 2019-05-14 |
ANNUAL REPORT | 2009-03-17 |
Reg. Agent Change | 2009-02-17 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-01-04 |
REINSTATEMENT | 2006-10-10 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-05-03 |
Foreign Limited | 2003-06-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State