Search icon

MCJC VENTURES, LLC.

Company Details

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

Agent

Name Role Address
CEDENO BARBARA Agent 5565 American Circle, Delray Beach, FL, 33484

Chief Operating Officer

Name Role Address
CEDENO BARBARA Chief Operating Officer 5565 American Circle, Delray Beach, FL, 33484

Chief Executive Officer

Name Role Address
Cedeno Matthew Chief Executive Officer 5565 American Circle, Delray Beach, FL, 33484

Chief Financial Officer

Name Role Address
Cedeno John Chief Financial Officer 5565 American Circle, Delray Beach, FL, 33484

President

Name Role Address
Cedeno Lester President 5565 American Circle, Delray Beach, FL, 33484

Fictitious Names

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

Events

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

Documents

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