Search icon

MADEJ, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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