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 |
Name | Role | Address |
---|---|---|
TENNANT CHRISTOPHER | Agent | 121 Boree Blvd, Fort McCoy, FL, 32134 |
Name | Role | Address |
---|---|---|
TENNANT CHRISTOPHER | President | 121 Boree Blvd, Fort McCoy, FL, 32134 |
Name | Role | Address |
---|---|---|
WEITZ-STONE LINDA | Chief Financial Officer | 121 Boree Blvd, Fort McCoy, FL, 32134 |
Name | Role | Address |
---|---|---|
Blest Steven AJr. | Vice President | 121 Boree Blvd, Fort McCoy, FL, 32134 |
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 |
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 |
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