Search icon

MAJESTIC EQUITY, LLC - Florida Company Profile

Company Details

Entity Name: MAJESTIC EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC EQUITY, 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000081480
FEI/EIN Number 273212539

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

Address: 310 BURNING TREE DRIVE, NAPLES, FL, 34105, US
Mail Address: 310 BURNING TREE DRIVE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBACH, KIM CHARLES Agent 5455 JAEGER ROAD, NAPLES, FL, 34109
Jackson Paul DTr Trustee 310 BURNING TREE DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-05 310 BURNING TREE DRIVE, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-05 5455 JAEGER ROAD, SUITE B, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-02-05 310 BURNING TREE DRIVE, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2012-02-05 HORNBACH, KIM CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State