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. |
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 |
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 | - |
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 | - | - |
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