Search icon

CJFAITH, LLC - Florida Company Profile

Company Details

Entity Name: CJFAITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJFAITH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: L15000044946
FEI/EIN Number 46-2285458

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

Address: 14391 SPRING HILL DR SUITE 427, SPRING HILL, FL, 34609
Mail Address: 14391 SPRING HILL DR, STE 427, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON JESSICA Authorized Member 14391 SPRING HILL DR STE 427, SPRING HILL, FL, 34609
FERGUSON CARMEN Authorized Member 14391 SPRING HILL DR STE 427, SPRING HILL, FL, 34609
FERGUSON CARMEN Agent 14391 SPRING HILL DR SUITE 427, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 FERGUSON, CARMEN -
MERGER 2015-05-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000151695
LC AMENDMENT 2015-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 14391 SPRING HILL DR SUITE 427, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 14391 SPRING HILL DR SUITE 427, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State