Search icon

CJD SANFORD, LLC - Florida Company Profile

Company Details

Entity Name: CJD SANFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJD SANFORD, 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: 03 Dec 2010 (14 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: L10000124441
FEI/EIN Number 274453460

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

Address: 350 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810
Mail Address: 350 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS JOHN R Managing Member 2100 FRONTAGE ROAD, GLENCOE, IL, 60022
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
FIELDS MOTORCARS OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
LC AMENDMENT 2014-06-20 - -
CHANGE OF MAILING ADDRESS 2012-01-04 350 S LAKE DESTINY DRIVE, ORLANDO, FL 32810 -
LC AMENDMENT 2011-01-27 - -
LC AMENDMENT 2011-01-07 - -

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 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State