Search icon

MJMAZER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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