Search icon

CJB-CNL, LLC - Florida Company Profile

Company Details

Entity Name: CJB-CNL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJB-CNL, 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: 12 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000059857
FEI/EIN Number NOT APPLICABLE

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

Address: C/O MOMBACH, BOYLE, HARDIN & SIMMONS, P.A., 100 N.E. THIRD AVENUE, FT. LAUDERDALE, FL, 33301, US
Mail Address: C/O MOMBACH, BOYLE, HARDIN & SIMMONS, P.A., 100 N.E. THIRD AVENUE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE CONRAD J Manager 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301
BOYLE CONRAD J Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 C/O MOMBACH, BOYLE, HARDIN & SIMMONS, P.A., 100 N.E. THIRD AVENUE, SUITE 1000, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-05 C/O MOMBACH, BOYLE, HARDIN & SIMMONS, P.A., 100 N.E. THIRD AVENUE, SUITE 1000, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State