Entity Name: | CJL CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJL CONSTRUCTION, 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: | 20 Sep 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | L12000120419 |
FEI/EIN Number |
800855562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5095 gilmore rd, HOLT, FL, 32564, US |
Mail Address: | po box 339, HOLT, FL, 32564, US |
ZIP code: | 32564 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CJL CONSTRUCTION, LLC, ALABAMA | 001-155-883 | ALABAMA |
Name | Role | Address |
---|---|---|
LEYENDECKER COLTON J | Managing Member | 4367 COOPER LN, HOLT, FL, 32564 |
LEYENDECKER COLTON J | Agent | 4367 COOPER LN, HOLT, FL, 32564 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000141862 | CJL HOMES | ACTIVE | 2022-11-15 | 2027-12-31 | - | 4367 COOPER LN, HOLT, FL, 32564 |
G22000133201 | CJL HOMES | ACTIVE | 2022-10-25 | 2027-12-31 | - | CJL CONSTRUCTION LLC, 4367 COOPER LN, HOLT, FL, 32564 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-07-24 | 5095 gilmore rd, HOLT, FL 32564 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-24 | 5095 gilmore rd, HOLT, FL 32564 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 4367 COOPER LN, HOLT, FL 32564 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | LEYENDECKER, COLTON J | - |
REINSTATEMENT | 2015-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-10-23 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State