Search icon

C & J AUTOMOTIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: C & J AUTOMOTIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & J AUTOMOTIVE SERVICES 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 Jun 2011 (14 years ago)
Date of dissolution: 13 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L11000075164
FEI/EIN Number 452656924

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

Address: 658 W Indiantown Rd, Jupiter, FL, 33458, US
Mail Address: 658 W Indiantown Rd, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATA INVESTMENTS, LLC Managing Member -
CVM OF SOUTH FLA INC Managing Member -
DONNINI JAMES T Agent 658 W. Indiantown Rd., JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079463 JUPITER AUTO & TIRE EXPIRED 2011-08-10 2016-12-31 - 26 N. OLD DIXIE HWY., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 658 W Indiantown Rd, 208, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-01-25 658 W Indiantown Rd, 208, Jupiter, FL 33458 -
LC AMENDMENT AND NAME CHANGE 2014-06-23 C & J AUTOMOTIVE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 658 W. Indiantown Rd., 208, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-19
LC Amendment and Name Change 2014-06-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-11
Florida Limited Liability 2011-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State