Search icon

CJ REAL ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CJ REAL ESTATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ REAL ESTATE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: L05000055090
FEI/EIN Number 202889599

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

Address: 517 Barefoot Trace Circle, ST. AUGUSTINE, FL, 32080, US
Mail Address: 517 Barefoot Trace Circle, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCHA JOSE Managing Member 5440 SUNSET LANDING CR, ST. AUGUSTINE, FL, 32080
JOHNSON RICHARD Managing Member 517 BAREFOOT TRACE CIRCLE, ST. AUGUSTINE, FL, 32080
JOHNSON RICHARD Agent 517 Barefoot Trace Circle, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 517 Barefoot Trace Circle, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2021-01-18 517 Barefoot Trace Circle, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 517 Barefoot Trace Circle, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2015-12-21 JOHNSON, RICHARD -
LC STMNT OF RA/RO CHG 2015-12-21 - -
LC NAME CHANGE 2012-04-03 CJ REAL ESTATE MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000095573 TERMINATED 1000000045579 2892 615 2007-03-30 2027-04-04 $ 4,907.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-14
LC Amendment 2024-07-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State