Search icon

CIJ VENTURES & PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CIJ VENTURES & PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIJ VENTURES & PROPERTIES 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: 21 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2021 (4 years ago)
Document Number: L15000211067
FEI/EIN Number 834643925

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

Address: 1616 KENNESAW DRIVE, CLERMONT, FL, 34711, US
Mail Address: 1616 KENNESAW DRIVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659926822 2019-08-05 2019-08-05 1616 KENNESAW DR, CLERMONT, FL, 347116871, US 934 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 321145328, US

Contacts

Phone +1 386-252-2627

Authorized person

Name JHUELIAN GASMENA
Role ADMINISTRATOR
Phone 8638995363

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
GASMENA IONE ROBYNE Authorized Member 1616 KENNESAW DRIVE, CLERMONT, FL, 34711
GASMENA CHERWAI JAN Manager 1616 KENNESAW DRIVE, CLERMONT, 34711
GASMENA JHUELIAN KYLE Authorized Member 1616 KENNESAW DRIVE, CLERMONT, FL, 34711
GASMENA JEFFREY S Agent 1527 EAST MEMORIAL BLVD, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084729 RASTELLE MANOR EXPIRED 2019-08-10 2024-12-31 - 934 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 1616 KENNESAW DRIVE, CLERMONT, FL 34711 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 GASMENA, JEFFREY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-03-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State