Search icon

CJD NORTHPARK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CJD NORTHPARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Mail Address: 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810
Address: 350 S Lake Destiny Dr, Orlando, FL, 32810, US
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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
- Managing Member -

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1134662.00
Total Face Value Of Loan:
1134662.00

Paycheck Protection Program

Jobs Reported:
115
Initial Approval Amount:
$1,134,662
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,134,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,147,003.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,134,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State