Search icon

MJP2, LLC - Florida Company Profile

Company Details

Entity Name: MJP2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJP2, 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: 09 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000127862
FEI/EIN Number 453802691

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

Address: 1808 North Pine Ave, Ocala, FL, 34475, US
Mail Address: 5716 SE ABSHIER BLVD., BELLEVIEW, FL, 34420
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGELSWORTH MICHAEL C Managing Member 5716 SE ABSHIER BLVD., BELLEVIEW, FL, 34420
WIGELSWORTH NICOLE F Managing Member 5716 SE ABSHIER BLVD., BELLEVIEW, FL, 34420
WIGELSWORTH MICHAEL C Agent 5716 SE ABSHIER BLVD, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111171 MARK'S JEWELRY & PAWN OF OCALA II EXPIRED 2011-11-15 2016-12-31 - 5716 SE ABSHIER BLVD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-30 1808 North Pine Ave, Ocala, FL 34475 -
REGISTERED AGENT NAME CHANGED 2012-01-10 WIGELSWORTH, MICHAEL C -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 5716 SE ABSHIER BLVD, BELLEVIEW, FL 34420 -
LC AMENDMENT 2011-11-22 - -
LC ARTICLE OF CORRECTION 2011-11-16 - -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-10
LC Amendment 2011-11-22
LC Article of Correction 2011-11-16
Florida Limited Liability 2011-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State