Entity Name: | CHJOCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHJOCO 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: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000059573 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 E LAS OLAS BLVD, SUITE 304, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1700 E LAS OLAS BLVD, SUITE 304, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS JOHN | Authorized Member | 1700 E LAS OLAS BLVD, SUITE 304, FORT LAUDERDALE, FL, 33301 |
HARRIS JOHN | Agent | 1700 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 1700 E LAS OLAS BLVD, SUITE 304, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 1700 E LAS OLAS BLVD, SUITE 304, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 1700 E LAS OLAS BLVD, SUITE 304, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2022-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | HARRIS, JOHN | - |
REINSTATEMENT | 2017-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2022-03-28 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-08-22 |
Florida Limited Liability | 2015-04-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State