Entity Name: | MPJC ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | L12000131322 |
FEI/EIN Number | 46-1534468 |
Address: | 1424 N Brown Rd, Ste200, Lawrenceville, GA, 30043, US |
Mail Address: | 1424 N Brown Rd, Ste 200, Lawrenceville, GA, 30043, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells David | Agent | 4740 Clevelnd Heights Blvd, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Duncan Randy L | Chief Executive Officer | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Name | Role | Address |
---|---|---|
Duncan Amy | Vice President | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Buffo Andrea | Vice President | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Name | Role | Address |
---|---|---|
Duncan Amy | L | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Name | Role | Address |
---|---|---|
Buffo Andrea | Officer | 1424 N Brown Rd, Lawrenceville, GA, 30043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000006247 | ALLIANCE GROUP | ACTIVE | 2020-01-14 | 2025-12-31 | No data | 2209 SAWGRASS VILLAGE DR, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-13 | Wells, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 4740 Clevelnd Heights Blvd, Ste 5, Lakeland, FL 33813 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1424 N Brown Rd, Ste200, Lawrenceville, GA 30043 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1424 N Brown Rd, Ste200, Lawrenceville, GA 30043 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State