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