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. |
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 |
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 |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-05 |
Florida Limited Liability | 2014-08-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State