Search icon

CJ VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CJ VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ VENTURES, 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000095018
FEI/EIN Number 020752356

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

Address: 1704 Cottage Way Court, Brandon, FL, 33510, US
Mail Address: 1704 Cottage Way Court, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAGLIARDO SAL Manager 5807 MARINER ST., TAMPA, FL, 33609
HOGAN RILEY J Managing Member 1704 COTTAGE WAY COURT, BRANDON, FL, 33510
HOGAN RILEY L Agent 1704 COTTAGE WAY CT, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 1704 Cottage Way Court, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2016-05-11 1704 Cottage Way Court, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2009-01-20 HOGAN, RILEY LJR -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 1704 COTTAGE WAY CT, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State