Search icon

MOREMAJADO, L.L.C. - Florida Company Profile

Company Details

Entity Name: MOREMAJADO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOREMAJADO, 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: 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L02000014612
FEI/EIN Number 611416338

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

Address: 1100 FIFTH AVE. SOUTH, NAPLES, FL, 34102, US
Mail Address: 1100 FIFTH AVE. SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deifik Celia Agent LANIER And DEIFIK , PA, NAPLES, FL, 34102
Deifik Celia Managing Member 599 TAMIAMI TRAIL NORTH #300, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-05 - -
CHANGE OF MAILING ADDRESS 2020-10-02 1100 FIFTH AVE. SOUTH, # 308, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 1100 FIFTH AVE. SOUTH, # 308, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 LANIER And DEIFIK , PA, 599 TAMIAMI TRAIL NORTH #300, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-04-23 Deifik, Celia -
CANCEL ADM DISS/REV 2004-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-10-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-05
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State