Search icon

MJB CHELSEA L.L.C. - Florida Company Profile

Company Details

Entity Name: MJB CHELSEA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJB CHELSEA L.L.C. 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: 05 May 2000 (25 years ago)
Document Number: L00000005184
FEI/EIN Number 651005654

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

Address: C/O MARC J. GEISERMAN, 1645 SE 3RD COURT SUITE 200, DEERFIELD BEACH, FL, 33441
Mail Address: C/O MARC J. GEISERMAN, 1645 SE 3RD COURT SUITE 200, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANET LLOYD P Agent 2295 NW CORPORATE BLVD., SUITE 235, BOCA RATON, FL, 33431
MJB MANAGEMENT LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900206 ADMIRAL'S COVE ACTIVE 2008-01-03 2028-12-31 - 1645 SE 3RD CT STE 200, SUITE 200, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 C/O MARC J. GEISERMAN, 1645 SE 3RD COURT SUITE 200, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-04-06 C/O MARC J. GEISERMAN, 1645 SE 3RD COURT SUITE 200, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 2295 NW CORPORATE BLVD., SUITE 235, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State