Search icon

CNJ HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CNJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNJ 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.
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: 22 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L07000031068
FEI/EIN Number 208707234

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

Address: 4117 Grand Blvd., New Port Richey, FL, 34652, US
Mail Address: PO BOX 171, ELFERS, FL, 34680
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morecraft James D Managing Member 4117 Grand Blvd., New Port Richey, FL, 34652
Morecraft Cynthia D Manager 4117 Grand Blvd., New Port Richey, FL, 34652
MORECRAFT JAMES D Agent 4117 Grand Blvd., New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009345 SULLIVANS BOULEVARD ACTIVE 2025-01-22 2030-12-31 - P.O. BOX 171, ELFERS, FL, 34680

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 4117 Grand Blvd., New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 4117 Grand Blvd., New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2015-03-17 MORECRAFT, JAMES D -
REINSTATEMENT 2015-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-03-17
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State