Search icon

M J & N ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: M J & N ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M J & N ENTERPRISES, L.L.C. 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: 21 Jun 2004 (21 years ago)
Document Number: L04000046391
FEI/EIN Number 201267730

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

Address: 8001 13TH AVENUE SOUTH, ST. PETERSBURG, FL, 33707, US
Mail Address: 2042 22 HILLS RD, GAUSE, TX, 77857, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKLASCH MICHAEL R Manager 2042 22 HILLS RD, GAUSE, TX, 77857
NIKLASCH JEANNE H Manager 2042 22 HILLS RD, GAUSE, TX, 77857
NIKLASCH MICHAEL R Agent 8001 13th Avenue South, St Pete, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 7172 NW Lily County Line Road, Ona, FL 33865 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 7172 NW Lily County Line Road, Ona, FL 33865 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 8001 13TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 8001 13th Avenue South, St Pete, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-03-07 8001 13TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2007-01-17 NIKLASCH, MICHAEL R -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State