Search icon

MNJ II LLC - Florida Company Profile

Company Details

Entity Name: MNJ II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNJ II 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 Feb 2008 (17 years ago)
Date of dissolution: 03 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2013 (12 years ago)
Document Number: L08000015354
FEI/EIN Number 261858519

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

Address: 14100 US HWY. 19 N. # 114, CLEARWATER, FL, 33764, US
Mail Address: 14100 US HWY. 19 N. # 114, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANTE LAW GROUP Agent 806 N ARMENIA, TAMPA, FL, 33609
AKHLAQUE ZESHAN V Manager 14100 US HWY. 19 N. # 114, CLEARWATER, FL, 33764
AHMED SHAKEEL Managing Member 14100 US HWY. 19 N. # 114, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007018 MUGS N JUGS EXPIRED 2010-01-21 2015-12-31 - 14100 US HWY 19 N # 114, CLEARWATER, FL, 33764
G08109900150 MUGS N JUGS RESTAURANT EXPIRED 2008-04-18 2013-12-31 - 14100 US HWY 19 N # 114, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-03 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 PLANTE LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 806 N ARMENIA, TAMPA, FL 33609 -
LC AMENDMENT 2008-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-03
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-05-04
CORLCMMRES 2010-06-01
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-21
LC Amendment 2008-07-31
Florida Limited Liability 2008-02-12
CORLCMMRES 2008-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State