Search icon

CJS GLOBAL, LLC

Company Details

Entity Name: CJS GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Nov 2013 (11 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L13000154273
FEI/EIN Number NOT APPLICABLE
Address: 401 East Las Olas Boulevard, Suite 130-441, Fort Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Boulevard, Suite 130-441, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Nullman Michael R Agent 3001 PGA Blvd Ste 305, Palm Beach Gardens, FL, 33410

Manager

Name Role Address
SMITH TAYLOR Manager 401 EAST LAS OLAS BLVD STE 130-441, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 401 East Las Olas Boulevard, Suite 130-441, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2017-10-10 401 East Las Olas Boulevard, Suite 130-441, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2017-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 3001 PGA Blvd Ste 305, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2016-02-02 Nullman, Michael R No data
REINSTATEMENT 2014-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
SAM NAZARIAN, Petitioner(s) v. QUALIFIED INDUSTRIES, LLC d/b/a CJS GLOBAL and CITIZENS MANHATTAN WEST, LLC, Respondent(s). 4D2024-1899 2024-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012990

Parties

Name Sam Nazarian
Role Petitioner
Status Active
Representations Jason Benjamin Bloom
Name QUALIFIED INDUSTRIES, LLC
Role Respondent
Status Active
Representations Ruben E. Socarras, Jr., Jafar M. Abuyounis, Warren Kwavnick
Name CJS GLOBAL, LLC
Role Respondent
Status Active
Name Citizens Manhattan West, LLC
Role Respondent
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
SAM NAZARIAN, Petitioner(s) v. QUALIFIED INDUSTRIES, LLC, et al., Respondent(s). 4D2024-1760 2024-07-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012990

Parties

Name Sam Nazarian
Role Petitioner
Status Active
Representations Jason Benjamin Bloom
Name QUALIFIED INDUSTRIES, LLC
Role Respondent
Status Active
Representations Ruben E. Socarras, Jr., Jafar M. Abuyounis, Warren Kwavnick
Name CJS GLOBAL, LLC
Role Respondent
Status Active
Representations Jafar M. Abuyounis, Ruben E. Socarras, Jr.
Name Citizens Manhattan West, LLC
Role Respondent
Status Active
Representations Jafar M. Abuyounis, Ruben E. Socarras, Jr.
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction as no written order has been rendered. Holt for Thirteenth Jud. Cir., Hillsborough Cnty. v. Keetley, 250 So. 3d 206, 209 (Fla. 2d DCA 2018).
View View File
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-12
Type Petition
Subtype Petition Certiorari
Description Revised Petition for Writ of Certiorari
Docket Date 2024-07-12
Type Record
Subtype Appendix to Petition
Description Revised Appendix to Petition
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-11
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File

Documents

Name Date
LC Voluntary Dissolution 2018-04-04
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-08
Florida Limited Liability 2013-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State