Entity Name: | CJD NORTHPARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJD NORTHPARK 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. |
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: | 03 Aug 2009 (16 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | L09000074351 |
FEI/EIN Number |
274453674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Address: | 350 S Lake Destiny Dr, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fields John R | President | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Fields Daniel M | Vice President | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Taylor Lori | Treasurer | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Pelinski Shermin | Secretary | 2100 Frontage Road, Glencoe, IL, 60022 |
Taylor Lori | Agent | 350 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
CJD SANFORD, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000016200 | FIELDS CHRYSLER JEEP DODGE RAM | EXPIRED | 2017-02-13 | 2022-12-31 | - | 350 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
G11000080442 | FIELDS CHRYSLER JEEP DODGE RAM | EXPIRED | 2011-08-12 | 2016-12-31 | - | 350 S. LAKE DESTINY, ORLANDO, FL, 32810 |
G11000012120 | FIELDS CHYRSLER JEEP DODGE | EXPIRED | 2011-02-01 | 2016-12-31 | - | 2100 FRONTAGE ROAD, GLENCOE, IL, 60022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 350 S Lake Destiny Dr, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 350 S LAKE DESTINY DRIVE, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | Taylor, Lori | - |
LC AMENDMENT | 2014-06-20 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 350 S Lake Destiny Dr, Orlando, FL 32810 | - |
LC AMENDMENT | 2011-01-14 | - | - |
LC AMENDMENT | 2010-12-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5465987706 | 2020-05-01 | 0491 | PPP | 750 Towne Center Blvd, Sanford, FL, 32771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State