Entity Name: | MADEJ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADEJ, 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: | 20 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L02000031199 |
FEI/EIN Number |
020668836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11413 GOLDEN EAGLE COURT, NAPLES, FL, 34120 |
Mail Address: | 11413 GOLDEN EAGLE COURT, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADEJ BERNARD | Managing Member | 11413 GOLDEN EAGLE COURT, NAPLES, FL, 34120 |
NOVATT JEFF M | Agent | 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-03 | 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102 | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-11-18 | MADEJ, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-18 | 11413 GOLDEN EAGLE COURT, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2009-11-18 | 11413 GOLDEN EAGLE COURT, NAPLES, FL 34120 | - |
REINSTATEMENT | 2009-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-17 | NOVATT, JEFF MESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-03 |
REINSTATEMENT | 2010-10-25 |
LC Amendment and Name Change | 2009-11-18 |
REINSTATEMENT | 2009-11-17 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State