Search icon

MJLLK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MJLLK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJLLK ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2008 (17 years ago)
Document Number: L08000076365
FEI/EIN Number 263226754

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

Address: 2600 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 503 longbow trail, osprey, FL, 34229, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE MICHAEL J Manager 503 Longbow Trail, Osprey, FL, 34229
KANE MICHAEL J Agent 503 Longbow Trail, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046133 TOP FLORIDA BUSINESS BROKERS ACTIVE 2020-04-27 2025-12-31 - 259 TOSCAVILLA BLVD, NOKOMIS, FL, 34275
G17000018980 FIRST CHOICE BUSINESS BROKERS EXPIRED 2017-02-21 2022-12-31 - 8443 DUNHAM STATION DRIVE, TAMPA, FL, 33647
G08238900124 FIRST CHOICE BUSINESS BROKERS EXPIRED 2008-08-23 2013-12-31 - 8443 DUNHAM STATION DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 2600 Cypress Ridge Blvd, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 503 Longbow Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2022-02-03 2600 Cypress Ridge Blvd, Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State