Entity Name: | CJT BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | L15000044348 |
FEI/EIN Number | 47-3435223 |
Address: | 134 Gillis Drive, Crestview, FL, 32536, US |
Mail Address: | 134 Gillis Drive, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS CAMERON J | Agent | 134 Gillis Drive, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
THOMAS CAMERON J | Authorized Member | 134 Gillis Drive, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | THOMAS, CAMERON J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 134 Gillis Drive, Crestview, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 134 Gillis Drive, Crestview, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 134 Gillis Drive, Crestview, FL 32536 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000199255 | ACTIVE | 2023 SC 001919 C | SMALL CLAIMS DIVISION | 2024-04-08 | 2029-04-10 | $2,339 | APRIL KOSKI, 114 GILLIS DR., CRESTVIEW, FL 32536 OKALOOSA COUNTY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-27 |
REINSTATEMENT | 2023-01-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State