Search icon

C J FLORIDA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: C J FLORIDA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C J FLORIDA HOLDINGS 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000058206
FEI/EIN Number 270374690

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

Address: 277 ACORN DRIVE, LONGWOOD, FL, 32750
Mail Address: 746 Fleet Financial Court #104, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR TIMOTHY E Managing Member 277 ACORN DRIVE, LONGWOOD, FL, 32750
CARR TIMOTHY E Agent 277 ACORN DRIVE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075445 KRYSTY'S CONES EXPIRED 2016-07-27 2021-12-31 - 746 FLEET FINANCIAL COURT #104, LONGWOOD, FL, 32750
G16000036297 HOSPITALITY CHOICE EXPIRED 2016-04-10 2021-12-31 - 746 FLEET FINANCIAL COURT #104, LONGWOOD, FL, 32750
G09000121696 HOSPITALITY CHOICE EXPIRED 2009-06-16 2014-12-31 - 277 ACORN DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2022-09-28 CARR, TIMOTHY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-05-04 277 ACORN DRIVE, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000742287 TERMINATED 1000000632006 SEMINOLE 2014-05-28 2034-06-17 $ 3,545.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2022-09-28
AMENDED ANNUAL REPORT 2021-10-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-08-10
ANNUAL REPORT 2014-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State