Search icon

C.J. MITIGATION PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: C.J. MITIGATION PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.J. MITIGATION PARTNERS 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: 28 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000050950
FEI/EIN Number 273277786

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

Address: 1010 ALBANY CT., NAPLES, FL, 34105
Mail Address: 1010 ALBANY CT., NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGLER CAROLYN TRUSTEE Managing Member 1010 Albany Court, Naples, FL, 34105
Riegler Carolyn Agent 1010 Albany Court, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 1010 Albany Court, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-09-12 Riegler , Carolyn -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 1010 ALBANY CT., NAPLES, FL 34105 -
LC AMENDMENT 2014-02-10 - -
CHANGE OF MAILING ADDRESS 2014-02-10 1010 ALBANY CT., NAPLES, FL 34105 -
LC AMENDMENT 2014-02-03 - -
REINSTATEMENT 2013-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2011-04-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A10000000475. CONVERSION NUMBER 500000113315

Documents

Name Date
ANNUAL REPORT 2015-02-06
AMENDED ANNUAL REPORT 2014-09-12
LC Amendment 2014-02-10
ANNUAL REPORT 2014-02-07
LC Amendment 2014-02-03
REINSTATEMENT 2013-07-16
Reg. Agent Change 2012-01-20
Florida Limited Liability 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State