Search icon

MAJEC REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAJEC REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJEC REALTY HOLDINGS, 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: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: L04000009659
FEI/EIN Number 88-1976404

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

Address: 5109 W. CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: PO Box 21126, TAMPA, FL, 33622, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GKS8AP6PMTM678 L04000009659 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Carter, Carlton E, 5100 West Cypress Street, Tampa, US-FL, US, 33607
Headquarters 11201 Danka Circle North, Suite 120, St. Petersburg, US-FL, US, 33176

Registration details

Registration Date 2016-05-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-05-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000009659

Key Officers & Management

Name Role Address
CARTER EDWARD CEsq. Manager P.O. BOX 21126, TAMPA, FL, 33622
Carter Elizabeth A Manager 3204 E 7th Ave, Tampa, FL, 33605
Carter John D Director 3204 E 7th Ave, Tampa, FL, 33605
CARTER EDWARD CEsq. Agent 3204 E 7th AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3204 E 7th AVENUE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 5109 W. CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-02-03 5109 W. CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-04-03 CARTER, EDWARD C, Esq. -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001468074 TERMINATED 1000000531017 SARASOTA 2013-09-16 2033-10-03 $ 406.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000560950 TERMINATED 1000000170921 HILLSBOROU 2010-04-27 2030-05-05 $ 1,598.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-02-25
REINSTATEMENT 2014-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State