Search icon

C&J DESIGN CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: C&J DESIGN CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&J DESIGN CONSULTING 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: 27 Nov 2017 (7 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: L17000241687
FEI/EIN Number 82-3558453

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

Address: 24197 Treasure Island Blvd, Punta Gorda, FL, 33955, US
Mail Address: 24197 Treasure Island Blvd, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWASNICKI GIUSEPPINA Manager 24197 Treasure Island Blvd, Punta Gorda, FL, 33955
KWASNICKI CHARLES A Manager 24197 Treasure Island Blvd, Punta Gorda, FL, 33955
KWASNICKI GIUSEPPINA Agent 24197 Treasure Island Blvd, Punta Gorda, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 24197 Treasure Island Blvd, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2022-02-25 24197 Treasure Island Blvd, Punta Gorda, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 24197 Treasure Island Blvd, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2018-10-10 KWASNICKI, GIUSEPPINA -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State