Search icon

MAJ PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: MAJ PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJ PARTNERS 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: 20 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: L09000101187
FEI/EIN Number 271152655

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

Address: 999 Vanderbilt Beach Rd, Ste 200, NAPLES, FL, 34108, US
Mail Address: 999 Vanderbilt Beach Rd, Ste 200, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Frances Manager 999 Vanderbilt Beach Rd, NAPLES, FL, 34108
McDonald Timothy Manager 999 Vanderbilt Beach Rd, NAPLES, FL, 34108
MAIORINO THOMAS A Agent 999 Vanderbilt Beach Rd, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 999 Vanderbilt Beach Rd, Ste 200, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2021-04-25 MAIORINO, THOMAS AESQUIRE -
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 999 Vanderbilt Beach Rd, Ste 200, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-08-25 999 Vanderbilt Beach Rd, Ste 200, NAPLES, FL 34108 -
LC AMENDMENT 2011-12-05 - -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-08 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State