Entity Name: | MAJESTIC WEST-BUNCHE BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJESTIC WEST-BUNCHE BEACH, 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. |
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: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L02000006742 |
FEI/EIN Number |
300049142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5679 NAPLES BLVD., NAPLES, FL, 34109 |
Mail Address: | 5679 NAPLES BLVD., NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN STEPHEN D | President | 5679 NAPLES BLVD, NAPLES, FL, 34109 |
COLEMAN MARK L | President | 5679 NAPLES BLVD., NAPLES, FL, 34109 |
COLEMAN JEFFREY | President | 5679 NAPLES BLVD., NAPLES, FL, 34109 |
BARNETT LISA | Agent | 821 5TH AVE. SOUTH, STE. 201, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-17 | 5679 NAPLES BLVD., NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2004-03-17 | 5679 NAPLES BLVD., NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State