Search icon

CCJ PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CCJ PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCJ PARTNERS, 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000041286
FEI/EIN Number 262480704

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

Address: 6538 COLLINS AVE #479, MIAMI BEACH, FL, 33141
Mail Address: 6538 COLLINS AVE #479, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID W. SOUTHWELL, PLLC Agent 16191 NW 57TH AVENUE, MIAMI, FL, 33014
ZANATTO CARINA B Manager 6538 COLLINS AVE #479, MIAMI BEACH, FL, 33141
ZANATTO JAVIER O Managing Member 6538 COLLINS AVE #479, MIAMI BEACH, FL, 33141
RIANO CLAUDIA N Managing Member 6538 COLLINS AVE #479, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2009-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 6538 COLLINS AVE #479, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-05-22 6538 COLLINS AVE #479, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2009-04-29 DAVID W. SOUTHWELL, PLLC -
LC AMENDMENT 2008-05-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-15
LC Amendment 2009-05-22
ANNUAL REPORT 2009-04-29
LC Amendment 2008-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State