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