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. |
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 |
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 |
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 | - |
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