Search icon

CGJ REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CGJ REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGJ REALTY, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L14000023327
FEI/EIN Number 47-1125036

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

Address: 6825 FULLER RD, COLLEGE GROVE, TN, 37046, US
Mail Address: 6825 FULLER RD, COLLEGE GROVE, TN, 37046, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK GLENDA Manager 651 VILLAGE DRIVE, POMPANO BEACH, FL, 33060
PETERS CYNTHIA Manager 671 LAKESIDE CIRCLE, POMPANO BEACH, FL, 33060
SIMON JENNIFER Manager 6825 FULLER RD, COLLEGE GROVE, TN, 37046
KRBLICH CHARLES A Agent 1119 SE 3RD AVE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 KRBLICH, CHARLES A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1119 SE 3RD AVE, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 6825 FULLER RD, COLLEGE GROVE, TN 37046 -
CHANGE OF MAILING ADDRESS 2021-03-24 6825 FULLER RD, COLLEGE GROVE, TN 37046 -
LC STMNT OF RA/RO CHG 2019-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-29
CORLCRACHG 2019-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State