Search icon

CJS GLOBAL CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CJS GLOBAL CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJS GLOBAL CENTRAL FLORIDA, 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: 03 Jan 2014 (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: L14000001383
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
Smith Taylor Manager 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Nullman Michael R Agent Nason, Yeager, Gerson, White & Lioce, P.A., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-04 - -
REINSTATEMENT 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 401 East Las Olas Boulevard, Suite 130-441, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-10-10 401 East Las Olas Boulevard, Suite 130-441, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 Nason, Yeager, Gerson, White & Lioce, P.A., 3001 PGA Blvd, Suite 305, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-02-10 Nullman, Michael R -

Documents

Name Date
LC Voluntary Dissolution 2018-04-04
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State