Search icon

MJC ENTERPRISES LLC

Company Details

Entity Name: MJC ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L14000020237
FEI/EIN Number 47-4329651
Mail Address: PO BOX 7336, LAKELAND, FL, 33807, US
Address: 6908 WILDBERRY LANE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJC ENTERPRISES 2020 462016984 2021-07-01 MJC ENTERPRISES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9253814692
Plan sponsor’s address 17501 SW 65TH COURT, SW RANCHES, FL, 33331

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing MONIQUE CRAIN
Valid signature Filed with authorized/valid electronic signature
MJC ENTERPRISES 2019 462016984 2020-07-08 MJC ENTERPRISES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9253814692
Plan sponsor’s address 17501 SW 65TH COURT, SW RANCHES, FL, 33331

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MONIQUE CRAIN
Valid signature Filed with authorized/valid electronic signature
MJC ENTERPRISES 2019 462016984 2020-06-30 MJC ENTERPRISES 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9253814692
Plan sponsor’s address 17501 SW 65TH COURT, SW RANCHES, FL, 33331

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MONIQUE CRAIN
Valid signature Filed with authorized/valid electronic signature
MJC ENTERPRISES 2019 462016984 2020-06-19 MJC ENTERPRISES 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9253814692
Plan sponsor’s address 17501 SW 65TH COURT, SW RANCHES, FL, 33331

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MCRAIN7331
Valid signature Filed with authorized/valid electronic signature
MJC ENTERPRISES 2018 462016984 2019-07-15 MJC ENTERPRISES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9253814692
Plan sponsor’s address 17501 SW 65TH COURT, SW RANCHES, FL, 33331

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MONIQUE CRAIN
Valid signature Filed with authorized/valid electronic signature
MJC ENTERPRISES 2017 462016984 2019-07-22 MJC ENTERPRISES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9253814692
Plan sponsor’s address 17501 SW 65TH COURT, SW RANCHES, FL, 33331

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing MONIQUE CRAIN
Valid signature Filed with authorized/valid electronic signature
MJC ENTERPRISES 2017 462016984 2019-07-15 MJC ENTERPRISES 7
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 9253814692
Plan sponsor’s address 17501 SW 65TH COURT, SW RANCHES, FL, 33331

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing MONIQUE CRAIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CIAVARDONE MICHAEL J Agent 6908 WILDBERRY LANE, LAKELAND, FL, 33813

Manager

Name Role Address
CIAVARDONE MICHAEL J Manager 6908 WILDBERRY LANE, LAKELAND, FL, 33813
CIAVARDONE JODY Manager 6908 WILDBERRY LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-13
LC Amendment 2017-12-01
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State