Search icon

MORGAN JAMESON CO, LLC - Florida Company Profile

Company Details

Entity Name: MORGAN JAMESON CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN JAMESON CO, 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L12000029315
FEI/EIN Number 45-4368739

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

Address: 1423 MOHAWK PKWY, CAPE CORAL, FL, 33914
Mail Address: 1423 MOHAWK PKWY, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD DALE T Managing Member 1423 MOHAWK PKWY, CAPE CORAL, FL, 33914
BOYD DALE T Agent 1423 MOHAWK PKWY, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079456 MJ TECHNOLOGIES ACTIVE 2023-07-05 2028-12-31 - 1423 MOHAWK PKWY, CAPE, FL, 33914
G17000049619 HAVE A GREAT TIME EXPIRED 2017-05-04 2022-12-31 - 1423 MOHAWK PKWY, CAPE CORAL, FL, 33914
G12000021607 NEW SMILE IMAGING ACTIVE 2012-03-01 2027-12-31 - 1423 MOHAWK PKWY, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2021-08-30 MORGAN JAMESON CO, LLC -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 BOYD, DALE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-24
LC Name Change 2021-08-30
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-02-10
Florida Limited Liability 2012-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State