Entity Name: | CLJ REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLJ REAL ESTATE HOLDINGS, 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: |
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: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 11 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2022 (2 years ago) |
Document Number: | L13000021173 |
FEI/EIN Number |
46-3415037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4481 WOODFIELD BLVD, BOCA RATON, FL, 33434, US |
Mail Address: | 4481 WOODFIELD BLVD, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZWALD RAND | Manager | 4481 WOODFIELD BLVD, BOCA RATON, FL, 33434 |
Schwartzwald Carly | Auth | 200 E. 16th St, New York City, NY, 10003 |
Schwartzwald Liza | Auth | 4481 WOODFIELD BLVD, BOCA RATON, FL, 33434 |
Schwartzwald Jacob | Auth | 4481 WOODFIELD BLVD, BOCA RATON, FL, 33434 |
Schwartzwald David | Manager | 4481 WOODFIELD BLVD, BOCA RATON, FL, 33434 |
Schwartzwald Rand | Agent | 4481 Woodfield Blvd, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-18 | Schwartzwald, Rand | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-18 | 4481 Woodfield Blvd, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State