Search icon

MJW ENTERPRISE 1 LLC - Florida Company Profile

Company Details

Entity Name: MJW ENTERPRISE 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJW ENTERPRISE 1 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L07000058444
FEI/EIN Number 260531286

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

Address: 387 SOUTH WASHINGTON DRIVE, SARASOTA, FL, 34236, US
Mail Address: 387 SOUTH WASHINGTON DRIVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WILHEIM MARTIN J Manager 387 SOUTH WASHINGTON DRIVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
LC NAME CHANGE 2017-09-14 MJW ENTERPRISE 1 LLC -
LC AMENDMENT AND NAME CHANGE 2017-07-24 MJW ONE ENTERPRISES LLC -
CHANGE OF MAILING ADDRESS 2017-07-24 387 SOUTH WASHINGTON DRIVE, SARASOTA, FL 34236 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC ARTICLE OF CORRECTION 2007-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 387 SOUTH WASHINGTON DRIVE, SARASOTA, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-14
LC Name Change 2017-09-14
LC Amendment and Name Change 2017-07-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State