Search icon

MJM CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

MJM CONSTRUCTION, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L03000055235
FEI/EIN Number 134271285

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

Address: 643 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: 643 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALIKANTZAROS GEORGE Managing Member 643 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689
MAKRYLLOS KATERINA Managing Member 643 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689
MARAKAS SEVASTI Manager 643 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689
KALIKANTZAROS IRENE Manager 643 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689
MAKRYLLOS KATERINA Agent 643 BAYSHORE DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 643 BAYSHORE DRIVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-03-27 643 BAYSHORE DRIVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-15 643 BAYSHORE DRIVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2007-01-22 MAKRYLLOS, KATERINA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000197651 LAPSED 2015-SC-011187-O COUNTY COURT ORANGE COUNTY 2016-02-29 2021-03-22 $8,213.12 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE FL 33326
J09001165991 TERMINATED 1000000115848 16539 768 2009-03-31 2029-04-22 $ 1,979.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-16
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-07-15
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-06-27
ANNUAL REPORT 2005-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State