Entity Name: | CJ'S BAIL BONDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJ'S BAIL BONDS, 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: | 22 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | L13000009998 |
FEI/EIN Number |
461839562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 E. NOBLE AVE, WILLISTON, FL, 32696, US |
Mail Address: | 806 E. NOBLE AVE, WILLISTON, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES CHARLENE | Managing Member | 257 NE 11TH ST, WILLISTON, FL, 32696 |
Charlene James | Agent | 806 E. NOBLE AVE, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Charlene, James | - |
REINSTATEMENT | 2020-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-25 | 806 E. NOBLE AVE, WILLISTON, FL 32696 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-25 | 806 E. NOBLE AVE, WILLISTON, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2014-08-25 | 806 E. NOBLE AVE, WILLISTON, FL 32696 | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-25 | CJ'S BAIL BONDS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-05-05 |
REINSTATEMENT | 2020-01-31 |
AMENDED ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State