Search icon

CJCN CONSULTING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CJCN CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJCN CONSULTING, 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: 16 Nov 2012 (13 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L12000145102
FEI/EIN Number 46-1418739

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

Address: 806 E. Orange Ave, Eustis, FL, 32726, US
Mail Address: 806 E. Orange Ave, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUDEN CHRISTOPHER Manager 806 E. Orange Ave, Eustis, FL, 32726
LOUDEN CHRISTOPHER Agent 806 E. Orange Ave, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 806 E. Orange Ave, Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 806 E. Orange Ave, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2023-04-30 806 E. Orange Ave, Eustis, FL 32726 -
REINSTATEMENT 2018-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 LOUDEN, CHRISTOPHER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-21
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20835.00
Total Face Value Of Loan:
20835.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State