Search icon

CJS NATIONAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CJS NATIONAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJS NATIONAL INVESTMENTS, 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: 19 Apr 2021 (4 years ago)
Document Number: L21000180475
FEI/EIN Number 87-4294709

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

Address: 3501 BESSIE COLEMAN BLVD, 22311, TAMPA, FL, 33630, US
Mail Address: 3501 BESSIE COLEMAN BLVD, 22311, TAMPA, FL, 33630, US
ZIP code: 33630
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON IRENE Manager 1501 BESSIE COLEMAN BLVD, TAMPA, FL, 33630
JOHNSON IRENE Agent 3501 BESSIE COLEMAN BLVD, TAMPA, FL, 33630

Court Cases

Title Case Number Docket Date Status
Karey Johnson and Sr., Minister Irene Pridgen, Appellant(s) v. Wells Fargo Bank, N.A., Janee Pridgen, Kivy Leon Pridgen, Sylvia Taylor, and CJS National Investments, Appellee(s). 2D2024-2266 2024-09-24 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-12471-CI

Parties

Name Karey Johnson, Sr.
Role Appellant
Status Active
Name Minister Irene Pridgen
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Matthew Leider
Name Kivy Leon Pridgen
Role Appellee
Status Active
Name CJS NATIONAL INVESTMENTS, LLC
Role Appellee
Status Active
Name Wilmington Savings Fund Society
Role Appellee
Status Active
Representations Melisa Manganelli
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Janee Pridgen
Role Appellee
Status Active
Name Sylvia Taylor
Role Appellee
Status Active

Docket Entries

Docket Date 2024-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Minister Irene Pridgen
Docket Date 2024-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - PETITIONER'S AMENDED MOTION FOR REHEARING ON THE EX-PARTE ORDER TO CANCEL THE FINAL FORECLOSURE SALE DATE OF DECEMBER 31,2024, AND THE ALTERED AMOUNT OF FINAL JUDGMENT
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-01
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Minister Irene Pridgen
Docket Date 2024-11-08
Type Misc. Events
Subtype Affidavit
Description APPELLANT'S AFFIDAVIT FOR THE NOTICE OF FILING OF THE LOWER COURT AMENDED ORDER CANCELING THE FORECLOSURE SALE
On Behalf Of Minister Irene Pridgen
Docket Date 2024-11-07
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-10-31
Type Order
Subtype Order on Motion For Review
Description Appellants' emergency motion for stay is treated as a motion to review the trial court's order denying stay. We have reviewed the lower tribunal's order, and the order is approved. Appellants' "emergency motion for temporary injunction to stay foreclosure sale on October 30, 2024" is denied. Appellants' October 15, 2024, filings docketed in this court as "miscellaneous trial court order" and "order appealed" are stricken as unauthorized.
View View File
Docket Date 2024-10-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Wilmington Savings Fund Society
Docket Date 2024-10-30
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANTS' EMERGENCY MOTION FOR TEMPORARY INJUNCTION FILED ON OCTOBER 29, 2024
On Behalf Of Wilmington Savings Fund Society
Docket Date 2024-10-29
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-29
Type Motions Other
Subtype Request for Emergency Treatment
Description EMERGENCY MOTION FOR TEMPORARY INJUNCTION TO STAY FORECLOSURE SALE ON OCTOBER 30, 2024 TO PROTECT IMMINENT DANGER OF SEVERE FINANCIAL DAMAGES TO ELDERLY JOINT-PROPERTY OWNER FRAUD SCHEME
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-28
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO STAY
On Behalf Of Wilmington Savings Fund Society
Docket Date 2024-10-24
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellant's amended motion to stay within three days of the date of this order.
View View File
Docket Date 2024-10-24
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description Lower Tribunal Documents
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-24
Type Response
Subtype Supplemental Response
Description REPLY TO COURT'S ORDER TO SUPPLEMENT APPELLANTS MOTION TO STAY
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-23
Type Order
Subtype Order
Description Within three days of the date of this order, Appellants shall supplement their motion to stay with a copy of the trial court's order denying stay.
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-23
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S AMENDED "EMERGENCY" MOTION TO STAY AND TO SET ASIDE "NONPARTY" FINAL JUDGMENT AND THE SALE DATE OF OCTOBER 30, 2024. ORDERS
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Karey Johnson, Sr.
Docket Date 2024-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Minister Irene Pridgen
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Minister Irene Pridgen
View View File
Docket Date 2024-10-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description Appellants' motion "to correct errors made on names of parties in appeal and notice of transmittal form" is denied without prejudice to resubmit it following satisfaction of this court's fee order of September 24, 2024.
View View File
Docket Date 2024-10-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Misc. Trial Court Document
On Behalf Of Minister Irene Pridgen
Docket Date 2024-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description PETITIONER'S REQUEST COURT TO CORRECT ERRORS MADE ON NAMES OF PARTIES IN APPEAL AND NOTICE OF TRANSMITTAL FORM
On Behalf Of Minister Irene Pridgen
Docket Date 2024-09-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Minister Irene Pridgen
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Karey Johnson, Sr.
Docket Date 2024-12-31
Type Order
Subtype Order on Request for Emergency Treatment
Description Appellants' "motion for temporary restraining order to halt the foreclosure sale" is denied.
View View File
Docket Date 2024-12-30
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description Lower Tribunal Documents
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - ADMINISTRATIVE ORDER
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment - EMERGENCY AFFIDAVIT AND MOTION FOR TEMPORARY RESTRAINING ORDER TO HALT THE FORECLOSURE SALE ON TUESDAY "DECEMBER 31, 2024" AND REQUEST EXPEDITED CONSIDERATION FOR THE PUBLIC TAXPAPERS WITH SETTLEMENT AGREEMENT
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - December 17, 2024 order to CJS National Investments returned; unable to forward.
Docket Date 2024-12-22
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - December 17, 2024 order to Sylvia Taylor returned; unable to forward.
Docket Date 2024-12-19
Type Record
Subtype Transcript
Description Transcript - 33 PAGES FILED BY APPELLANT
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-18
Type Record
Subtype Exhibits
Description Exhibits
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' renewed motion to stay and cancel the foreclosure sale is treated as a motion to review the trial court's order denying stay. We have reviewed the lower tribunal's order, and the order is approved. Appellants' motion for extension of time is granted, and the initial brief shall be served by January 6, 2025.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice
Description NOTICE OF CONSITUTIONAL QUESTION AND NOTICE TO THE ATTORNEY GENERAL
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-16
Type Misc. Events
Subtype Affidavit
Description AFFIDAVIT SUPPORTING NOTICE OF EMERGENCY SETTLEMENT CASE BY WELLS FARGO BANK CHECK PAYMENT
On Behalf Of Minister Irene Pridgen
Docket Date 2025-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - SUPREME COURT ADMINISTRATIVE ORDER DATED 10/23/2024
On Behalf Of Minister Irene Pridgen
Docket Date 2025-01-02
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Minister Irene Pridgen
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description PROOF OF RESPONSES FILED
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description EMERGENCY SETTLEMENT AGREEMENT AND THE DEFENDANTS RENEWED MOTION TO STAY
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-11
Type Motions Other
Subtype Motion For Review
Description APPELLANT'S RESPONSE TO COURT ORDER AND MOTION TO REVIEW THE TRIAL COURT ORDER DENYING STAY, CANCELLING SALE DATE OF DECEMBER 31.2024, ALTERING AMOUNT OF FINAL JUDGMENT, PROTECTING THE PUBLIC AND WELLS FARGO BANK SETTLEMENT AGREEMENT CHECK
On Behalf Of Minister Irene Pridgen
Docket Date 2024-12-05
Type Order
Subtype Order
Description Within 5 days of the date of this order, Appellants shall supplement their motion to stay with copies of 1) the motion to stay Appellants filed in the trial court; 2) the trial court order denying stay; and 3) any other pertinent records related to Appellants' request for a review of the trial court's stay order.
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Stay
Description CORRECTED PETITIONERS RENEWED MOTION TO STAY AND CANCEL THE FORECLOSURE SALE DATE OF DECEMBER 31, 2024 AND REVIEW THE ALTERED AMOUNT OF FINAL JUDGMENT OF FORECLOSURE AND TO PROTECT THE PUBLIC (WELLS FARGO BANK SETTLEMENT CHECK)
On Behalf Of Minister Irene Pridgen
Docket Date 2024-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - DISPOSITION FORM
On Behalf Of Minister Irene Pridgen
Docket Date 2024-11-27
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description Lower Tribunal Documents - PETITIONER'S AMENDED MOTION FOR REHEARING ON THE EX-PARTE ORDER TO CANCEL THE FINAL FORECLOSURE SALE DATE OF DECEMBER 31,2024, AND THE ALTERED AMOUNT OF FINAL JUDGMENT
On Behalf Of Minister Irene Pridgen
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Minister Irene Pridgen
Docket Date 2024-09-25
Type Order
Subtype Order
Description Requests for stay relief contained in the notice of appeal will not receive judicial consideration. A stay must first be requested in the trial court. Thereafter, review of a lower tribunal's order on a motion for stay may be sought by filing a motion in this case. Fla. R. App. P. 9.310.
View View File
Docket Date 2024-09-24
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
Florida Limited Liability 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State