Search icon

CJ CLASSY FASHIONS LLC - Florida Company Profile

Company Details

Entity Name: CJ CLASSY FASHIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJ CLASSY FASHIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000141549
FEI/EIN Number 47-1806522

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

Address: 527 nw Marion ave, PORT ST. LUCIE, FL, 34983, US
Mail Address: 527 nw marion ave, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JOSEPH Authorized Member 527 nw narion ave, PORT ST. LUCIE, FL, 34983
STEWART JOSEPH Agent 527 nw narion ave, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011065 TRASH AWAY VALET EXPIRED 2015-01-31 2020-12-31 - 7652 PINE LAKES BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 527 nw Marion ave, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 527 nw narion ave, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2016-01-05 527 nw Marion ave, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2016-01-05 STEWART, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-01-05
Florida Limited Liability 2014-08-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State