Entity Name: | MAJESTIC DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jul 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L04000051416 |
FEI/EIN Number | 201269704 |
Address: | 5640 TAYLOR ROAD, SUITE 3C, NAPLES, FL, 34109 |
Mail Address: | 5640 TAYLOR ROAD, SUITE 3C, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEVARA JENNIFER MARIE | Agent | 5640 TAYLOR ROAD - SUITE 3C, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GUEVARA JENNIFER MARIE | Managing Member | 3506 ZANZIBAR WAY, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
POMERSON REBECCA S | Manager | 26693 LITTLE JOHN COURT #69, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-12 | GUEVARA, JENNIFER MARIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 5640 TAYLOR ROAD - SUITE 3C, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900011456 | LAPSED | 060837CA | 20TH JUD COLLIER CTY | 2008-02-12 | 2013-06-30 | $19178.66 | DAVID SMITH, 1559 TRAFALGAR LANE #D, NAPLES, FL 34116 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-04-29 |
Florida Limited Liabilites | 2004-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State