Entity Name: | MJMAZER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJMAZER, 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: | 15 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000104876 |
FEI/EIN Number |
46-0927108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7620 205th street east, BRADENTON, FL, 34202, US |
Mail Address: | 7620 205th street east, BRADENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYS FINANCIAL SERVICES AND CONSULTING, LL | Agent | 3355 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288 |
MAYS JOE | Managing Member | 7620 205th street east, BRADENTON, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000092949 | TOPWATER PROPERTIES LLC | EXPIRED | 2013-09-19 | 2018-12-31 | - | 10314 RIVERBANK TERRACE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-04 | 7620 205th street east, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 7620 205th street east, BRADENTON, FL 34202 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-09-24 | MJMAZER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-22 |
REINSTATEMENT | 2013-10-03 |
LC Name Change | 2012-09-24 |
Florida Limited Liability | 2012-08-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State