Search icon

MJ VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: MJ VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJ VENTURES, 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: 25 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L05000052266
FEI/EIN Number 203301628

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

Address: 11858 179th Court North, Jupiter, FL, 33478, US
Mail Address: 11858 179th Court North, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH Jennifer Manager 11858 179th CT N, JUPITER, FL, 33478
KERN MICHAEL Manager 11858 179th CT N, JUPITER, FL, 33478
KERN JEROME Manager 11858 179th Court North, Jupiter, FL, 33478
Kern Michael Agent 11858 179th Court North, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 11858 179th Court North, Jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 11858 179th Court North, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2021-03-28 11858 179th Court North, Jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2019-03-25 Kern, Michael -
REINSTATEMENT 2018-01-29 - -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2009-11-12 - -

Court Cases

Title Case Number Docket Date Status
MJ VENTURES, LLC, et al., VS KATIE D'AMORE, et al., 3D2018-2592 2018-12-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3064

Parties

Name MJ VENTURES, LLC
Role Appellant
Status Active
Representations DAVID B. SHELTON, Hillary Jacey Kaps, DOUGLAS B. BROWN
Name Jerome Kern
Role Appellant
Status Active
Name Katie D'Amore
Role Appellee
Status Active
Representations GEORGE W. WICKHORST
Name MIDTOWN MASSAGE, INC
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the notice of stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-04-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of MJ Ventures, LLC
Docket Date 2019-04-10
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MJ Ventures, LLC
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MJ Ventures, LLC
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/2/19
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MJ Ventures, LLC
Docket Date 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MJ Ventures, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-06-22
REINSTATEMENT 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7433997409 2020-05-16 0455 PPP 11858 179TH CT N, Jupiter, FL, 33478
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74247
Loan Approval Amount (current) 74247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33478-1800
Project Congressional District FL-21
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75490.64
Forgiveness Paid Date 2022-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State