Search icon

MAJESTY'S COURT MOTEL, LLC - Florida Company Profile

Company Details

Entity Name: MAJESTY'S COURT MOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTY'S COURT MOTEL, 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000023420
FEI/EIN Number 030540833

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

Address: 815 OCEAN SHORE BLVD, SUITE 3, ORMOND BEACH, FL, 32176
Mail Address: 1838 S. MAIN ST, DAYTON, OH, 45409
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWOOD TED A Managing Member 1838 S. MAIN STREET, DAYTON, OH, 45409
BALDRIDGE ROBERT G Managing Member 815 OCEAN SHORE BLVD., #3, ORMOND BEACH, FL, 32176
BALDRIDGE BABETTE J Managing Member 815 OCEAN SHORE BLVD., #3, ORMOND BEACH, FL, 32176
GREENWOOD GINA L Managing Member 1838 SOUTH MAIN STREET, DAYTON, OH, 45409
BALDRIDGE ROBERT G Agent 815 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 815 OCEAN SHORE BLVD, SUITE 3, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2006-03-15 815 OCEAN SHORE BLVD, SUITE 3, ORMOND BEACH, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 815 OCEAN SHORE BLVD, SUITE 3, ORMOND BEACH, FL 32176 -
AMENDMENT 2004-12-28 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-06-02
Amendment 2004-12-28
Florida Limited Liability 2004-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State