Search icon

MJ FLOORING & CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: MJ FLOORING & CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJ FLOORING & CONSTRUCTION, 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: 12 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000171879
FEI/EIN Number 46-4394058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6605 N. 11th street, Tampa, FL, 33604, US
Mail Address: 6605 N. 11th street, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANTLEY JASON C Managing Member 2930 se lake weir ave, Ocala, FL, 34471
Brantley Jason C Agent 6605 N. 11th street, Tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068091 PEARL TILE EXPIRED 2015-06-30 2020-12-31 - 8826 OAK STREET, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 6605 N. 11th street, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2016-01-22 6605 N. 11th street, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Brantley , Jason C -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 6605 N. 11th street, Tampa, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-15
Florida Limited Liability 2013-12-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State