Entity Name: | CJTL 2202, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJTL 2202, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jul 2011 (14 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Dec 2011 (13 years ago) |
Document Number: | L11000086974 |
FEI/EIN Number |
990368066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Address: | 505 N. FORT LAUDERDALE BEACH BLVD., APT 2202, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CJTL 2202 HOLDINGS, LTD | Manager | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
PROFESSIONAL CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-21 | 505 N. FORT LAUDERDALE BEACH BLVD., APT 2202, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | PROFESSIONAL CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 1000 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 505 N. FORT LAUDERDALE BEACH BLVD., APT 2202, FORT LAUDERDALE, FL 33304 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State