Entity Name: | MAJU HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJU HOLDINGS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000116196 |
FEI/EIN Number |
37-1742375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 937 Algare Loop, Windermere, FL, 34786, US |
Mail Address: | 937 Algare Loop, ORLANDO, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCALONA IRIGOYEN MAYVA J | Managing Member | 937 Algare Loop, ORLANDO, FL, 34786 |
OROPEZA ESCALONA JULIANA S | Managing Member | 937 Algare Loop, ORLANDO, FL, 34786 |
OROPEZA ESCALONA MAYVA A | Managing Member | 937 Algare Loop, ORLANDO, FL, 34786 |
AES ACCOUNTING & CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 7065 Westpointe Blvd, Suite 310, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | AES ACCOUNTING & CONSULTING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 937 Algare Loop, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 937 Algare Loop, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State