Search icon

CJC 431 ST LLC - Florida Company Profile

Company Details

Entity Name: CJC 431 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJC 431 ST 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: 23 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L15000197570
FEI/EIN Number 81-2223676

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

Address: 615 Cape Coral Pkwy W, Cape Coral, FL, 33914, US
Mail Address: 615 Cape Coral Pkwy W, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CTFS GLOBAL, INC. Authorized Member -
St. Clair Ronald Agent 615 Cape Coral Pkwy W, Cape Coral, FL, 33914
CHANG CHUN-JUNG Authorized Member 615 Cape Coral Pkwy W, Cape Coral, FL, 33914
KAO CHIEN-CHU Authorized Member 615 Cape Coral Pkwy W, Cape Coral, FL, 33914
St. Clair Ronald Authorized Member 615 Cape Coral Pkwy W, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 615 Cape Coral Pkwy W, Unit 104, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 615 Cape Coral Pkwy W, Unit 104, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2024-11-25 615 Cape Coral Pkwy W, Unit 104, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2024-11-25 St. Clair, Ronald -
REINSTATEMENT 2024-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-11-14
Florida Limited Liability 2015-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State