Search icon

CJL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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