Search icon

C.J. OVIEDO, LLC - Florida Company Profile

Company Details

Entity Name: C.J. OVIEDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.J. OVIEDO, 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L12000095672
FEI/EIN Number 46-0654521

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

Address: 2180 Reynard Place, Merritt Island, FL, 32952, US
Mail Address: PO Box 621852, OVIEDO, FL, 32762, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JOHN Manager PO BOX 621852, OVIEDO, FL, 327621676
CAMPBELL Kimberly Agent 2180 Reynard Place, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012776 CAMPBELL PROPERTY GROUP ACTIVE 2022-01-31 2027-12-31 - 235 S CENTRAL AVE, OVIEDO, FL, 32765
G16000029899 CENTURY 21 OVIEDO REALTY EXPIRED 2016-03-22 2021-12-31 - 235 SOUTH CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 2180 Reynard Place, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2023-03-16 2180 Reynard Place, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 2180 Reynard Place, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2017-01-17 CAMPBELL, Kimberly -
LC AMENDMENT 2016-02-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-27
LC Amendment 2016-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State