Entity Name: | MCJC VENTURES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | L11000136561 |
FEI/EIN Number | 900771425 |
Address: | 5565 American Circle, Delray Beach, FL, 33484, US |
Mail Address: | 5565 American Circle, Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDENO BARBARA | Agent | 5565 American Circle, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
CEDENO BARBARA | Chief Operating Officer | 5565 American Circle, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Cedeno Matthew | Chief Executive Officer | 5565 American Circle, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Cedeno John | Chief Financial Officer | 5565 American Circle, Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Cedeno Lester | President | 5565 American Circle, Delray Beach, FL, 33484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011049 | KEY WALKS DOG HOTEL | EXPIRED | 2014-01-31 | 2019-12-31 | No data | 1423 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
G13000076745 | KEY WALKS | EXPIRED | 2013-08-01 | 2018-12-31 | No data | P.O.BOX 12262, GAINESVILLE, FL, 32603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 5565 American Circle, Delray Beach, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 5565 American Circle, Delray Beach, FL 33484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 5565 American Circle, Delray Beach, FL 33484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State