Search icon

MAD J LLC - Florida Company Profile

Company Details

Entity Name: MAD J LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD J 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: 14 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L04000036951
FEI/EIN Number 201144849

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

Address: 208 WOODINGHAM TRAIL, VENICE, FL, 34292, US
Mail Address: 208 WOODINGHAM TRAIL, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN JEFFREY M Manager 208 WOODINGHAM TRAIL, VENICE, FL, 34292
HARTMAN JEFFREY M Agent 208 WOODINGHAM TRAIL, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134314 COHO ASSOCIATION MANAGEMENT ACTIVE 2019-12-18 2029-12-31 - 208 WOODINGHAM TRAIL, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-13 - -
REGISTERED AGENT NAME CHANGED 2019-12-13 HARTMAN, JEFFREY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2007-10-16 208 WOODINGHAM TRAIL, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-16 208 WOODINGHAM TRAIL, VENICE, FL 34292 -
CANCEL ADM DISS/REV 2007-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-16 208 WOODINGHAM TRAIL, VENICE, FL 34292 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State