Search icon

MAJELIS, LLC - Florida Company Profile

Company Details

Entity Name: MAJELIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJELIS, 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L03000001318
FEI/EIN Number 571161510

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

Address: 235 W BRANDON BLVD, #259, BRANDON, FL, 33511, US
Mail Address: PO BOX 485, SEFFNER, FL, 33583
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO LIANNE Director 4708 W IDAHO, TAMPA, FL, 33616
RICHARDS FRANK J Director 106 LAKE DR, WASHINGTON, NC, 27889
DAVIS M E Director PO BOX 6885, SEFFNER, FL, 33583
ACKERT SUE Director 9330 TRIANA TERR #1, FORT MYERS, FL, 33912
DAVIS ROBERT W Agent 235 W BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 235 W BRANDON BLVD, #259, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 235 W BRANDON BLVD, #259, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2004-08-09 DAVIS, ROBERT W -
CHANGE OF MAILING ADDRESS 2004-05-28 235 W BRANDON BLVD, #259, BRANDON, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State