Entity Name: | MKJ ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MKJ 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. |
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: | 26 Oct 2011 (14 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: | L11000122141 |
FEI/EIN Number |
320356895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10474 MILLBROOK DR., PENSACOLA, FL, 32534 |
Mail Address: | 10474 MILLBROOK DR., PENSACOLA, FL, 32534 |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON Clyde W | Managing Member | 10474 MILLBROOK DR., PENSACOLA, FL, 32534 |
JOHNSON CLYDE W | Agent | 10474 MILLBROOK DR., PENSACOLA, FL, 32534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099671 | GLOBAL WATER OF THE GULF COAST | EXPIRED | 2012-10-11 | 2017-12-31 | - | 10474 MILLBROOK DRIVE, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-01 |
REINSTATEMENT | 2021-12-17 |
REINSTATEMENT | 2020-03-05 |
REINSTATEMENT | 2018-12-21 |
REINSTATEMENT | 2017-09-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-10-01 |
Florida Limited Liability | 2011-10-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State