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