Search icon

MAJESTY ABSTRACT SERVICES II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MAJESTY ABSTRACT SERVICES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTY ABSTRACT SERVICES 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: 25 Apr 2008 (17 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: L08000041707
FEI/EIN Number 262491820

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

Address: 4006 S. MACDILL AVENUE, TAMPA, FL, 33611
Mail Address: 4006 S. MACDILL AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAJESTY ABSTRACT SERVICES II, LLC, NEW YORK 3685752 NEW YORK

Key Officers & Management

Name Role Address
CASSIDY VINCENT J Managing Member 4006 S. MacDill Ave, TAMPA, FL, 33611
CASSIDY VINCENT J Agent 4006 S. MACDILL AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4006 S. MACDILL AVENUE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-01-04 4006 S. MACDILL AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 4006 S. MACDILL AVENUE, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State