Search icon

MJ VITALITY LLC - Florida Company Profile

Company Details

Entity Name: MJ VITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJ VITALITY 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: 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: 20 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L14000099306
FEI/EIN Number 47-1491772

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

Address: 1050 Mayfield Ave, Winter Park, FL, 32789, US
Mail Address: 1050 Mayfield Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL MALINA M Manager 1050 Mayfield Ave, Winter Park, FL, 32789
Jewell Malina M Chief Executive Officer 1050 Mayfield Ave, Winter Park, FL, 32789
JEWELL MALINA M Agent 1050 Mayfield Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126405 MJ WHIMSY EXPIRED 2014-12-16 2019-12-31 - 5429 GROVE MANOR, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 1050 Mayfield Ave, Winter Park, FL 32789 -
REINSTATEMENT 2024-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 1050 Mayfield Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-01-05 1050 Mayfield Ave, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 JEWELL, MALINA M -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-15
Florida Limited Liability 2014-06-20

Date of last update: 02 May 2025

Sources: Florida Department of State