Search icon

MJS GOLF SERVICES, LLC

Company Details

Entity Name: MJS GOLF SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L10000017211
FEI/EIN Number 271918795
Address: 11983 Tamiami Trail N, NAPLES, FL, 34110, US
Mail Address: PO Box 112978, NAPLES, FL, 34108, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GLASE JAMES AJR Agent 11983 Tamiami Trail N, NAPLES, FL, 34110

Manager

Name Role Address
GLASE JAMES AJR Manager 27730 FAYGIN LN, BONITA SPRINGS, FL, 34135

Authorized Member

Name Role Address
GLASE JEFFREY W Authorized Member 27730 FAYGIN LN, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094903 BUNKER CONCEPTS EXPIRED 2013-09-25 2018-12-31 No data 450 17 ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-23 GLASE, JAMES A, JR No data
LC AMENDMENT 2019-05-23 No data No data
LC STMNT OF RA/RO CHG 2017-06-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 11983 Tamiami Trail N, Suite 115, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 11983 Tamiami Trail N, Suite 115, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2015-01-07 11983 Tamiami Trail N, Suite 115, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-02-05
LC Amendment 2019-05-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
CORLCRACHG 2017-06-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State