Entity Name: | CJG-CST HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJG-CST HOLDINGS, 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: | 02 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000086982 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10821 HAWKS VISTA STREET, PLANTATION, FL, 33324, US |
Mail Address: | 10821 HAWKS VISTA STREET, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN CINDY J | Manager | 10821 HAWKS VISTA STREET, PLANTATION, FL, 33317 |
POPLACK ARIEL | Agent | 3502 North Powerline Road, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 3502 North Powerline Road, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | POPLACK, ARIEL | - |
LC NAME CHANGE | 2012-11-28 | CJG-CST HOLDINGS, LLC | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 10821 HAWKS VISTA STREET, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 10821 HAWKS VISTA STREET, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-06-10 |
Reinstatement | 2012-11-28 |
LC Name Change | 2012-11-28 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State