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