Search icon

CHJ FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CHJ FAMILY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHJ FAMILY PROPERTIES, 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: 11 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L06000088783
FEI/EIN Number 205637631

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

Address: 75661 HIGGINBOTHAM ROAD, YULEE, FL, 32097, US
Mail Address: 3212 Pine Club Drive, Plant City, FL, 33566-9558, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES David C Manager 3212 Pine Club Drive, Plant City, FL, 335669558
JONES JAN M Manager 75661 HIGGINBOTHAM ROAD, YULEE, FL, 32097
JONES JOHN C Manager POST OFFICE BOX 586, YULEE, FL, 32041
JOHNSON TERRI J Manager 86077 MACAW ROAD, YULEE, FL, 32097
JONES David C Agent 3212 Pine Club Drive, Plant City, FL, 335669558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 75661 HIGGINBOTHAM ROAD, YULEE, FL 32097 -
LC AMENDMENT 2017-10-17 - -
CHANGE OF MAILING ADDRESS 2017-03-17 75661 HIGGINBOTHAM ROAD, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2017-03-17 JONES, David C -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 3212 Pine Club Drive, Plant City, FL 33566-9558 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-28
LC Amendment 2017-10-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State