Search icon

MJR 44 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MJR 44 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJR 44 HOLDINGS, 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000013533
FEI/EIN Number 261972360

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

Address: 4167 Main Street, Jupiter, FL, 33458, US
Mail Address: PO BOX 9200, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIFKIN DEBRA Manager 4167 Main Street, Jupiter, FL, 33458
SLIFKIN DEBRA L Agent 4167 Main Street, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 4167 Main Street, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4167 Main Street, Jupiter, FL 33458 -
REINSTATEMENT 2018-05-11 - -
REGISTERED AGENT NAME CHANGED 2018-05-11 SLIFKIN, DEBRA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 4167 Main Street, Jupiter, FL 33458 -
CANCEL ADM DISS/REV 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-07-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-29
REINSTATEMENT 2010-05-12
LC Amendment 2009-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State