Entity Name: | CJ REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJ REALTY 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: | 08 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000060447 |
FEI/EIN Number |
39-2056661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2921 SWOOP CIR, KISSIMMEE, FL, 34741, US |
Mail Address: | 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN SIMONE R | Vice President | 2921 SWOOP CIR, KISSIMMEE, FL, 34741 |
JOHN CORDELL | President | 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741 |
JOHN SIMONE | Agent | 2921 SWOOP CIRCLE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-05 | 2921 SWOOP CIRCLE, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-05 | 2921 SWOOP CIR, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | JOHN, SIMONE | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 2921 SWOOP CIR, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-05-25 | - | - |
LC AMENDMENT | 2008-08-07 | - | - |
LC AMENDMENT | 2008-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-05 |
AMENDED ANNUAL REPORT | 2016-10-31 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-08 |
REINSTATEMENT | 2011-04-29 |
LC Amendment | 2010-05-25 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State