Search icon

CJ REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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