Entity Name: | CERTIFIED JOURNEYMEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED JOURNEYMEN, 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: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000085959 |
FEI/EIN Number |
202765430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7171 SIESTA ST, NAVARRE, FL, 32566, US |
Mail Address: | 7171 SIESTA ST, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CERTIFIED JOURNEYMEN, LLC, ALABAMA | 000-609-895 | ALABAMA |
Name | Role | Address |
---|---|---|
SMITH CHRISTOPHER | Agent | 7171 SIESTA ST., NAVARRE, FL, 32566 |
SMITH POWER PLANT MAINTENANCE, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 7171 SIESTA ST, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 7171 SIESTA ST, NAVARRE, FL 32566 | - |
LC AMENDMENT | 2006-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-31 | 7171 SIESTA ST., NAVARRE, FL 32566 | - |
LC AMENDMENT | 2006-05-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | SMITH, CHRISTOPHER | - |
AMENDMENT AND NAME CHANGE | 2005-09-19 | CERTIFIED JOURNEYMEN, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-22 |
LC Amendment | 2006-06-12 |
Off/Dir Resignation | 2006-06-09 |
LC Amendment | 2006-05-31 |
ANNUAL REPORT | 2006-01-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State