Search icon

CLJ AMERICAN WAY LLC - Florida Company Profile

Company Details

Entity Name: CLJ AMERICAN WAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLJ AMERICAN WAY 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: 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: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L14000084801
FEI/EIN Number 47-0973769

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

Address: 11750 HAMPSTEAD ST, WINDERMERE, FL, 34786, US
Mail Address: 11750 HAMPSTEAD ST, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFETY TAX & BOOKKEEPING Agent 7345 SAND LAKE RD, ORLANDO, FL, 32819
CANIZELA DE CAMARGO LUCCA Authorized Member AV. ROBERTO PINTO SOBRINHO 301, OSASCO, SA, 06276125
DE CAMARGO CLAUDINEI Authorized Member AV. ROBERTO PINTO SOBRINHO 301, OSASCO, SA, 06276125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 11750 HAMPSTEAD ST, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-03-28 11750 HAMPSTEAD ST, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-03-28 SAFETY TAX & BOOKKEEPING -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 7345 SAND LAKE RD, STE 309, ORLANDO, FL 32819 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State