Search icon

CJ BOLTON & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CJ BOLTON & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ BOLTON & ASSOCIATES, 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: 10 Dec 2007 (17 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L07000122517
FEI/EIN Number 830451983

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

Address: 20 Randall Court, Oldsmar, FL, 34677, US
Mail Address: PO Box 954, SAFETY HARBOR, FL, 34695, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON CLARK J Managing Member 20 Randall Court, Oldsmar, FL, 34677
BOLTON CLARK J Agent 20 Randall Court, Oldsmar, FL, 34677
SILVIA E CARRIZOSA-BOLTON Managing Member 20 Randall Court, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 20 Randall Court, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 20 Randall Court, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2014-03-10 20 Randall Court, Oldsmar, FL 34677 -
LC AMENDMENT 2012-09-11 - -
LC AMENDMENT AND NAME CHANGE 2011-02-23 CJ BOLTON & ASSOCIATES, LLC -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-09
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-24
LC Amendment 2012-09-11
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-17
LC Amendment and Name Change 2011-02-23
REINSTATEMENT 2010-11-16
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State