Search icon

CJL CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CJL CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJL CONSTRUCTION SERVICES 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: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L14000096549
FEI/EIN Number 47-1115608

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

Address: 514 LILIAN DR, MADEIRA BEACH, FL, 33708, US
Mail Address: 514 LILIAN DR, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL COREY J Authorized Member 514 LILIAN DR, MADEIRA BEACH, FL, 33708
LOVELL COREY J Agent 514 Lillian Dr., MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 514 Lillian Dr., MADEIRA BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 514 LILIAN DR, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2023-01-30 514 LILIAN DR, MADEIRA BEACH, FL 33708 -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-13 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 LOVELL, COREY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-12-13
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State