Entity Name: | MJM PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJM PROPERTY GROUP, 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. |
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: | 26 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000062639 |
FEI/EIN Number |
262849210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8431 Dunham Station Drive, TAMPA, FL, 33647, US |
Mail Address: | 8431 Dunham Station Drive, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNEY CHESTER M | Managing Member | 8431 Dunham Station Drive, TAMPA, FL, 33647 |
LUNEY Chester MJr. | Agent | 8431 Dunham Station Drive, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030920 | COLETT CONSTRUCTION | EXPIRED | 2019-03-06 | 2024-12-31 | - | 8431 DUNHAM STATION DRIVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | LUNEY, Chester M, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 8431 Dunham Station Drive, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 8431 Dunham Station Drive, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 8431 Dunham Station Drive, TAMPA, FL 33647 | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State