Search icon

MACJAC (FLORIDA) LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MACJAC (FLORIDA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACJAC (FLORIDA) 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000061641
FEI/EIN Number 223966719

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

Address: 3843 Union Road, Cheektowaga, NY, 14225-4284, US
Mail Address: 3843 Union Road,, Cheektowaga, NY, 14225-4284, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MACJAC (FLORIDA) LLC, NEW YORK 3986991 NEW YORK

Key Officers & Management

Name Role Address
Blair Lionel d Manager 3843 Union Road, Cheektowaga, NY, 142254284
Fashinu Justin Manager 3843 Union Road, Cheektowaga, NY, 142254284
Nicolson Wendy Secretary 3843 Union Road, Cheektowaga, NY, 142254284
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 3842 Union Road, Suite 15 # 152, Cheektowaga, FL 14225-4284 -
CHANGE OF MAILING ADDRESS 2013-01-30 3843 Union Road, Suite 15 # 152, Cheektowaga, NY 14225-4284 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 3843 Union Road, Suite 15 # 152, Cheektowaga, NY 14225-4284 -
REINSTATEMENT 2010-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-29
REINSTATEMENT 2010-08-17
ANNUAL REPORT 2008-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State