Search icon

CLJ CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CLJ CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLJ CONSTRUCTION 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000163122
FEI/EIN Number 82-2386106

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

Address: 2553 State Road A1A, JACKSONVILLE, FL, 32233, US
Mail Address: 2553 State Road A1A, JACKSONVILLE, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCASTER CHARLES DJR Authorized Member 2553 State Road A1A, JACKSONVILLE, FL, 32233
Glary Gavin T Authorized Member 9721 Eisenhower Road, Jacksonville, FL, 32246
Coastal Accounting & Business Solutions, I Agent 1243 Willow Oaks Dr W, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 1243 Willow Oaks Dr W, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 2553 State Road A1A, Apartment #403, JACKSONVILLE, FL 32233 -
CHANGE OF MAILING ADDRESS 2019-11-18 2553 State Road A1A, Apartment #403, JACKSONVILLE, FL 32233 -
REGISTERED AGENT NAME CHANGED 2019-11-18 Coastal Accounting & Business Solutions, Inc -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-05-23 - -
LC AMENDMENT 2017-11-06 - -

Documents

Name Date
REINSTATEMENT 2019-11-18
LC Amendment 2019-05-23
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-06
Florida Limited Liability 2017-07-31

Date of last update: 01 May 2025

Sources: Florida Department of State