Search icon

CJ PARTNERS SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CJ PARTNERS SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ PARTNERS SOUTH 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.
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: 14 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L14000111038
FEI/EIN Number 47-1601298

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

Address: C/O SACHS SAX CAPLAN, 6111 BROKEN SOUND PARKWAY NW, STE 200, BOCA RATON, FL, 33487, US
Mail Address: 4901 NW 17th Way Ste 103, Ft Lauderdale, FL, 33309, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKO JEROME Manager 150 EAST 69TH STREET, APT. 11G, NEW YORK, NY, 10021
DIMSTON DAVID Manager 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
ILES AMY B Manager 6111 BROKEN SOUND PARKWAY NW,, BOCA RATON, FL, 33487
Levy Josh Agent Levy Realty Advisors, LLC, Ft Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 Levy, Josh -
LC AMENDMENT 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 C/O SACHS SAX CAPLAN, 6111 BROKEN SOUND PARKWAY NW, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 Levy Realty Advisors, LLC, 4901 NW 17th Way, Ste 103, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-03-28 C/O SACHS SAX CAPLAN, 6111 BROKEN SOUND PARKWAY NW, STE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
LC Amendment 2021-11-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State