Search icon

CJL CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of CJL CONSTRUCTION, LLC, ALABAMA 001-155-883 ALABAMA

Key Officers & Management

Name Role Address
LEYENDECKER COLTON J Managing Member 4367 COOPER LN, HOLT, FL, 32564
LEYENDECKER COLTON J Agent 4367 COOPER LN, HOLT, FL, 32564

Fictitious Names

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

Events

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 - -

Documents

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