Entity Name: | MAP WEBB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAP WEBB 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: |
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: | 25 Apr 2011 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | L11000048520 |
FEI/EIN Number |
452029102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 Monroe Ct, River Edge, NJ, 07661, US |
Mail Address: | 550 Monroe Ct, River Edge, NJ, 07661, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TJIA MIN | Managing Member | 5001 Hadley Road, South Plainfield, NJ, 07080 |
Sutjiawan Djohan | Authorized Member | 550 Monroe Ct, River Edge, FL, 07661 |
CROSSMAN & COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 3333 S. Orange Avenue, Suite 201, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Crossman & Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-25 | 550 Monroe Ct, River Edge, NJ 07661 | - |
CHANGE OF MAILING ADDRESS | 2022-07-25 | 550 Monroe Ct, River Edge, NJ 07661 | - |
MERGER | 2018-04-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000180861 |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
Merger | 2018-04-12 |
ANNUAL REPORT | 2018-02-12 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State