Search icon

CJF UNLIMITED, LLC - Florida Company Profile

Company Details

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

CJF UNLIMITED, 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: 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: 18 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000097692
FEI/EIN Number 81-2763344

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

Address: 794 Petunia Way, Auburndale, FL, 33823, US
Mail Address: 794 Petunia Way, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARTHING CHRISTOPHER S Manager 794 Petunia Way, Auburndale, FL, 33823
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126872 SWAYING PALM STUDIO EXPIRED 2016-11-25 2021-12-31 - 314 RACHELLE AVE, APT 1037, SANFORD, FL, 32771
G16000056036 TREASURE TOYS METAL DETECTORS EXPIRED 2016-06-06 2021-12-31 - 314 RACHELLE AVE, APT 1037, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 794 Petunia Way, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2020-06-29 794 Petunia Way, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2016-05-31 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-05-31
Florida Limited Liability 2016-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State