Search icon

MICJAX REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MICJAX REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICJAX REALTY SERVICES, 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: 13 Aug 2007 (18 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L07000082606
FEI/EIN Number 260698925

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

Address: 527 Meldrum Ln, Orange Park, FL, 32065, US
Mail Address: 527 Meldrum Ln, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jovanovic Charity J Auth 527 Meldrum Ln, Orange Park, FL, 32065
Jovanovic Stevan Manager 527 Meldrum Ln, Orange Park, FL, 32065
Jovanovic Stevan Agent 527 Meldrum Ln, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 527 Meldrum Ln, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2020-12-08 Jovanovic, Stevan -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 527 Meldrum Ln, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2020-12-08 527 Meldrum Ln, Orange Park, FL 32065 -
REINSTATEMENT 2018-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-09-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State