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. |
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 |
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 |
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 |
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 | - | - |
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