Search icon

CJ'S BAIL BONDS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JAMES CHARLENE Managing Member 257 NE 11TH ST, WILLISTON, FL, 32696
Charlene James Agent 806 E. NOBLE AVE, WILLISTON, FL, 32696

Events

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 -

Documents

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