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. |
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 |
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 |
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 |
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 | - | - |
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