Search icon

MAJESTIC OAKS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MAJESTIC OAKS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC OAKS PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2003 (22 years ago)
Document Number: L03000023944
FEI/EIN Number 134265528

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

Address: 24060 DEER RUN ROAD, BROOKSVILLE, FL, 34601
Mail Address: P.O. BOX 68, BROOKSVILLE, FL, 34605
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1266594 - 24060 DEER RUN ROAD, BROOKSVILLE, FL, 34601 3527963399

Filings since 2003-10-08

Form type REGDEX
File number 021-59250
Filing date 2003-10-08
File View File

Key Officers & Management

Name Role Address
BRONSON THOMAS E Manager 21355 SNOW HILL RD, BROOKSVILLE, FL, 34601
BRONSON J. THOMAS Manager 24060 DEER RUN ROAD, BROOKSVILLE, FL, 34601
LAW NEIL F Manager 295 SUNSET DRIVE, BROOKSVILLE, FL, 34601
BRONSON THOMAS E Agent 24060 DEER RUN, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 24060 DEER RUN, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2006-01-30 24060 DEER RUN ROAD, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State