Detail by Entity Name
Florida Limited Liability Company
CHJT, LLC
Filing Information
L15000001330
47-2694442
01/05/2015
01/09/2015
FL
ACTIVE
LC AMENDMENT AND NAME CHANGE
08/30/2017
NONE
Principal Address
Changed: 03/01/2023
1043 Ventnor O
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Changed: 03/01/2023
Mailing Address
Changed: 03/01/2023
121 Boree Blvd
Fort McCoy, FL 32134
Fort McCoy, FL 32134
Changed: 03/01/2023
Registered Agent Name & Address
TENNANT, CHRISTOPHER
Address Changed: 03/01/2023
121 Boree Blvd
Fort McCoy, FL 32134
Fort McCoy, FL 32134
Address Changed: 03/01/2023
Authorized Person(s) Detail
Name & Address
Title President
TENNANT, CHRISTOPHER
Title CFO
WEITZ-STONE, LINDA
Title VP
Blest, Steven A, Jr.
Title President
TENNANT, CHRISTOPHER
121 Boree Blvd
Fort McCoy, FL 32134
Fort McCoy, FL 32134
Title CFO
WEITZ-STONE, LINDA
121 Boree Blvd
Fort McCoy, FL 32134
Fort McCoy, FL 32134
Title VP
Blest, Steven A, Jr.
121 Boree Blvd
Fort McCoy, FL 32134
Fort McCoy, FL 32134
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
2023 | 10/23/2023 |
2024 | 03/14/2024 |
Document Images