Entity Name: | CJS TAMPA GANDY BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CJS TAMPA GANDY BLVD, 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: |
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: | 25 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Jul 2014 (11 years ago) |
Document Number: | L14000101724 |
FEI/EIN Number |
37-1759759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 SOUTH BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL, 33131, US |
Address: | 200S. BISCAYNE BLVD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JCS TRIPLE NET HOLDINGS IV, LLC | Manager | - |
BROWN BYRON M | Agent | 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | CCS Global Solutions, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-05 | BROWN, BYRON M | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 200S. BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 200S. BISCAYNE BLVD, 7TH FLOOR, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2014-07-30 | CJS TAMPA GANDY BLVD, LLC | - |
LC NAME CHANGE | 2014-07-08 | CJS KFC TAMPA GANDY BLVD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State