Search icon

CHJT, LLC

Company Details

Entity Name: CHJT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2017 (7 years ago)
Document Number: L15000001330
FEI/EIN Number 47-2694442
Address: 1043 Ventnor O, Deerfield Beach, FL, 33442, US
Mail Address: 121 Boree Blvd, Fort McCoy, FL, 32134, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TENNANT CHRISTOPHER Agent 121 Boree Blvd, Fort McCoy, FL, 32134

President

Name Role Address
TENNANT CHRISTOPHER President 121 Boree Blvd, Fort McCoy, FL, 32134

Chief Financial Officer

Name Role Address
WEITZ-STONE LINDA Chief Financial Officer 121 Boree Blvd, Fort McCoy, FL, 32134

Vice President

Name Role Address
Blest Steven AJr. Vice President 121 Boree Blvd, Fort McCoy, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035413 PARKERS' ANIMAL REMOVAL ACTIVE 2022-03-16 2027-12-31 No data 1261 HAYES STREET, HOLLYWOOD, FL, 33019
G21000022016 AXOL'S LOTLS AND BEYOND ACTIVE 2021-02-15 2026-12-31 No data 1261 HAYES ST, HOLLYWOOD, FL, 33019
G19000056601 FLORIDA ANIMAL REMOVAL ACTIVE 2019-05-13 2029-12-31 No data 200 INTRACOASTAL PL, 204, JUPITER, FL, 33469
G18000073462 TENNANTS TREASURES EXPIRED 2018-07-02 2023-12-31 No data 131 SUNNYSIDE STREET NW, PORT CHARLOTTE, FL, 33952
G17000037699 IRON SPIDER PRODUCTIONS EXPIRED 2017-04-08 2022-12-31 No data 1261 HAYES STREET, HOLLYWOOD, FL, 33019
G16000090439 FLORIDA ANIMAL REMOVAL EXPIRED 2016-08-22 2021-12-31 No data 1261, HOLLYWOOD, FL, 33019
G16000026820 JAX ANIMAL REMOVAL ACTIVE 2016-03-13 2026-12-31 No data 1261 HAYES STREET, HOLLYWOOD, FL, 33019
G15000011828 WILD THINGS JACKSONVILLE NUISANCE ANIMAL REMOVAL EXPIRED 2015-02-02 2020-12-31 No data 1261 HAYES STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1043 Ventnor O, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-03-01 1043 Ventnor O, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 121 Boree Blvd, Fort McCoy, FL 32134 No data
LC AMENDMENT AND NAME CHANGE 2017-08-30 CHJT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-05-14
LC Amendment and Name Change 2017-08-30
ANNUAL REPORT 2017-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State