Search icon

MJSEXTON, LLC

Company Details

Entity Name: MJSEXTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: L14000151644
FEI/EIN Number 47-1947006
Address: 3200 W US HWY 90, LAKE CITY, FL, 32055
Mail Address: 3200 W US HWY 90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MJ SEXTON 401K PLAN 2021 471947006 2022-10-13 MJSEXTON, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 8502769311
Plan sponsor’s mailing address 3200 W US HIGHWAY 90, LAKE CITY, FL, 32055
Plan sponsor’s address 3200 W US HIGHWAY 90, LAKE CITY, FL, 32055

Number of participants as of the end of the plan year

Active participants 11
Number of participants with account balances as of the end of the plan year 11
MJ SEXTON 401K PLAN 2020 471947006 2021-10-15 MJSEXTON, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 8502769311
Plan sponsor’s mailing address 3200 W US HIGHWAY 90, LAKE CITY, FL, 32055
Plan sponsor’s address 3200 W US HIGHWAY 90, LAKE CITY, FL, 32055

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 10

Agent

Name Role Address
SEXTON MICHAEL S Agent 3200 W US HWY 90, LAKE CITY, FL, 32055

Member

Name Role Address
SEXTON MICHAEL S Member 3200 W US HWY 90, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035341 CHICK-FIL-A LAKE CITY ACTIVE 2022-03-16 2027-12-31 No data 3200 W US HIGHWAY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 3200 W US HWY 90, LAKE CITY, FL 32055 No data
REINSTATEMENT 2015-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-20 SEXTON, MICHAEL S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State