Entity Name: | CJL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJL, 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. |
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: | 19 May 2004 (21 years ago) |
Date of dissolution: | 31 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | L04000038114 |
FEI/EIN Number |
201144855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7821 Deercreek Club Road, Jacksonville, FL, 32256, US |
Mail Address: | 17910 Fernwood Bend Drive, Tomball, TX, 77377, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENCH CAROL J | Managing Member | 17910 Fernwood Bend Drive, Tomball, TX, 77377 |
LENCH CAROL J | Agent | 7821 Deercreek Club Road, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-31 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 7821 Deercreek Club Road, Suite 101, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 7821 Deercreek Club Road, Suite 101, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 7821 Deercreek Club Road, Suite 101, Jacksonville, FL 32256 | - |
LC STMNT OF RA/RO CHG | 2023-01-06 | - | - |
LC STMNT OF RA/RO CHG | 2020-02-24 | - | - |
REINSTATEMENT | 2017-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | LENCH, CAROL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-31 |
ANNUAL REPORT | 2023-01-30 |
CORLCRACHG | 2023-01-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-11 |
CORLCRACHG | 2020-02-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-11-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State