Search icon

MAJESTIC CAPITAL, LLC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC CAPITAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC CAPITAL, 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: 03 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: L07000069371
FEI/EIN Number 260455691

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

Address: 16000 PINES BLVD, UNIT 825261, SOUTH FLORIDA, FL, 33082, US
Mail Address: 16000 PINES BLVD, UNIT 825261, SOUTH FLORIDA, FL, 33082, US
ZIP code: 33082
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE BALTAR GROUP, LLC Manager
THE BALTAR GROUP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073362 CENTURY MORTGAGE SERVICING EXPIRED 2011-07-22 2016-12-31 - 1000 FIFTH STREET, SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 16000 PINES BLVD, UNIT 825261, SOUTH FLORIDA, FL 33082 -
CHANGE OF MAILING ADDRESS 2022-04-25 16000 PINES BLVD, UNIT 825261, SOUTH FLORIDA, FL 33082 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 16000 PINES BLVD, UNIT 825261, SOUTH FLORIDA, FL 33082 -
REGISTERED AGENT NAME CHANGED 2014-03-28 THE BALTAR GROUP, LLC. -
LC AMENDMENT 2011-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State