Search icon

MAJESTIC WEST, LLC - Florida Company Profile

Company Details

Entity Name: MAJESTIC WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC WEST, 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: 08 May 2000 (25 years ago)
Date of dissolution: 30 Jul 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L00000005439
FEI/EIN Number 593642350

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

Mail Address: 1910 Prospector Ave., PO Box 681329, Park City, UT, 84068, US
Address: 552 PINE GROVE LANE, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN STEPHEN D Managing Member 1910 Prospector Ave., Park City, UT, 84068
COLEMAN JEFFREY A Managing Member 1910 Prospector Ave., Park City, UT, 84068
COLEMAN MARK L Managing Member 552 Pine Grove Lane, Naples, FL, 34103
Coleman Mark L Agent 552 Pine Grove Lane, Naples, FL, 34103

Events

Event Type Filed Date Value Description
MERGER 2019-07-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000068028. MERGER NUMBER 300000194973
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 552 PINE GROVE LANE, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-03-24 552 PINE GROVE LANE, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-03-24 Coleman, Mark L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 552 Pine Grove Lane, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State