Search icon

CPJ 19 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CPJ 19 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPJ 19 PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2007 (17 years ago)
Document Number: L07000100716
FEI/EIN Number 261544502

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

Address: 3708 Waterway Ct, Saint Augustine, FL, 32084, US
Mail Address: 3708 Waterway Ct, Saint Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDARD RICHARD A President 3708 Waterway Ct, Saint Augustine, FL, 32084
BEDARD RICHARD A Director 3708 Waterway Ct, Saint Augustine, FL, 32084
BEDARD GEORGIA E Secretary 3708 Waterway Ct, Saint Augustine, FL, 32084
BEDARD GEORGIA E Treasurer 3708 Waterway Ct, Saint Augustine, FL, 32084
McDaniel Nawal B Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 3708 Waterway Ct, Saint Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2019-04-21 3708 Waterway Ct, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2017-04-06 McDaniel, Nawal B -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State