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. |
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 |
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 |
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 | - |
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