Search icon

BAJCO FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BAJCO FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: M10000005372
FEI/EIN Number 273331330

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

Address: 38-C BLANDING BLVD., ORANGE PARK, FL, 32073
Mail Address: 1275 Boardman Canfield Road, Suite 2, Boardman, OH, 44512, US
ZIP code: 32073
County: Clay
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BAJWA NADEEM Managing Member 1275 Boardman Canfield Road, Boardman, OH, 44512
BAJWA FAISAL Managing Member 1275 Boardman Canfield Road, Boardman, OH, 44512
BAJWA ABDUL MALIK Managing Member 1275 Boardman Canfield Road, Boardman, OH, 44512
BAJWA NADEEM Agent C/O PAPA JOHN'S PIZZA, ORANGE PARK, FL, 32073
BAJCO GLOBAL MANAGEMENT LLC Manager 1275 Boardman Canfield Rd, Boardman, OH, 44512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119259 PAPA JOHN'S PIZZA EXPIRED 2010-12-29 2015-12-31 - 38-C BLANDING BLVD., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-05 38-C BLANDING BLVD., ORANGE PARK, FL 32073 -
REINSTATEMENT 2022-11-30 - -
REGISTERED AGENT NAME CHANGED 2022-11-30 BAJWA, NADEEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 38-C BLANDING BLVD., ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 C/O PAPA JOHN'S PIZZA, 38-C BLANDING BLVD., ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State