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. |
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 |
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 |
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 | - | - |
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