Search icon

C & J PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: C & J PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & J PROPERTY SERVICES, 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000129547
FEI/EIN Number 813156286

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

Address: 5430 manfields pl., jacksonville, FL, 32207, US
Mail Address: P.O. BOX 331793, ATLANTIC BEACH, FL, 32233-1714, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD JOHN Manager 5430 MANFIELDS PL, JACKSONVILLE, FL, 32207
FITZGERALD JOHN W Agent 5430 manfields pl., jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 FITZGERALD, JOHN W -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 5430 manfields pl., jacksonville, FL 32207 -
REINSTATEMENT 2018-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 5430 manfields pl., jacksonville, FL 32207 -
LC STMNT OF RA/RO CHG 2017-02-02 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-02
Reinstatement 2018-12-18
CORLCRACHI 2017-02-02
Admin. Diss. for Reg. Agent 2017-01-12
Reg. Agent Resignation 2016-08-17
LC Amendment 2016-07-08
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State