Search icon

CNJ HOLDINGS, LLC

Company Details

Entity Name: CNJ HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (22 days ago)
Document Number: L07000031068
FEI/EIN Number 208707234
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

Agent

Name Role Address
MORECRAFT JAMES D Agent 4117 Grand Blvd., New Port Richey, FL, 34652

Managing Member

Name Role Address
Morecraft James D Managing Member 4117 Grand Blvd., New Port Richey, FL, 34652

Manager

Name Role Address
Morecraft Cynthia D Manager 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 No data P.O. BOX 171, ELFERS, FL, 34680

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 4117 Grand Blvd., New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 4117 Grand Blvd., New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2015-03-17 MORECRAFT, JAMES D No data
REINSTATEMENT 2015-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State