Search icon

CMJT ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CMJT ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMJT ENTERPRISE 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 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000097154
FEI/EIN Number 273477800

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

Address: 5441 Admiral Way, Oxford, FL, 34484, US
Mail Address: 5441 Admiral Way, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSCANI CLAIRE M Owner 5441 Admiral Way, Oxford, FL, 34484
TOSCANI CLAIRE M Agent 5441 Admiral Way, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096666 TOSCANI'S DELI & PIZZERIA EXPIRED 2010-10-21 2015-12-31 - 8760 SE 165TH MULBERRY LANE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 5441 Admiral Way, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2014-04-22 5441 Admiral Way, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 5441 Admiral Way, Oxford, FL 34484 -
REGISTERED AGENT NAME CHANGED 2011-02-23 TOSCANI, CLAIRE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000186931 TERMINATED 1000000581258 MARION 2014-02-03 2034-02-07 $ 3,418.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000153386 TERMINATED 1000000577766 MARION 2014-01-23 2024-01-29 $ 740.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000574577 TERMINATED 1000000362976 MARION 2012-08-13 2032-08-29 $ 6,294.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000769856 TERMINATED 1000000240564 SUMTER 2011-11-14 2031-11-23 $ 5,515.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-23
Florida Limited Liability 2010-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State