Entity Name: | MJD SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MJD SALES, 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: |
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: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000030255 |
FEI/EIN Number |
47-3196668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8601 Beach Blvd, JACKSONVILLE, FL, 32216, US |
Mail Address: | 8601 Beach Blvd, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING CAROLYN A | Auth | 2655 MCCORMICK WOODS DR., JACKSONVILLE, FL, 32225 |
MANNING DONALD O | Treasurer | 2655 MCCORMICK WOODS DR., JACKSONVILLE, FL, 32225 |
Stephens Brittney N | Authorized Member | 8601 Beach Blvd, JACKSONVILLE, FL, 32216 |
Manning Donald O | Agent | 2655 McCormick Woods Drive, Jacksonville, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 2655 McCormick Woods Drive, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 8601 Beach Blvd, Suite 205, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-01 | Manning, Donald O | - |
REINSTATEMENT | 2020-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 8601 Beach Blvd, Suite 205, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2015-04-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-15 |
CORLCRACHG | 2015-04-02 |
Florida Limited Liability | 2015-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State