Search icon

MCJ VENTURES L.L.C.

Company Details

Entity Name: MCJ VENTURES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L13000110282
FEI/EIN Number 46-3414349
Address: 5301 Indian Bend Lane, Fort Pierce, FL, 34951, US
Mail Address: 5301 Indian Bend Lane, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
MCJ VENTURES L.L.C. Agent

Manager

Name Role Address
HOLDER JILL A Manager 5301 Indian Bend Lane, Fort Pierce, FL, 34951
Holder Curtis Manager 5301 Indian Bend Lane, Fort Pierce, FL, 34951

Auth

Name Role Address
Bly Lauryn Auth 5301 Indian Bend Lane, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040237 PEACOCK TREES LTD. EXPIRED 2018-03-27 2023-12-31 No data 5301 INDIAN BEND LANE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 MCJ Ventures L.L.C. No data
LC AMENDMENT 2018-05-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5301 Indian Bend Lane, Fort Pierce, FL 34951 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5301 Indian Bend Lane, Fort Pierce, FL 34951 No data
CHANGE OF MAILING ADDRESS 2017-04-30 5301 Indian Bend Lane, Fort Pierce, FL 34951 No data
LC AMENDMENT 2016-05-25 No data No data
REINSTATEMENT 2015-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-05
LC Amendment 2018-05-07
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State