Search icon

CERTIFIED JOURNEYMEN, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of CERTIFIED JOURNEYMEN, LLC, ALABAMA 000-609-895 ALABAMA

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER Agent 7171 SIESTA ST., NAVARRE, FL, 32566
SMITH POWER PLANT MAINTENANCE, INC. Managing Member -

Events

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 -

Documents

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