Search icon

MAJESTIC FRANCHISE UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: MAJESTIC FRANCHISE UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC FRANCHISE UNLIMITED, 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: 29 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L15000110997
FEI/EIN Number 47-4472840

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

Address: 2832 Stirling Rd Suite C, Hollywood, FL, 33020, US
Mail Address: 8203 South Palm Drive #416, PEMBROKE PINES, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE HOWARD Authorized Member 8203 S PALM DR, PEMBROKE PINES, FL, 33025
BLAKE NADINE Authorized Member 8203 S PALM DR, PEMBROKE PINES, FL, 33025
BLAKE HOWARD ASr. Agent 8203 S PALM DR, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 BLAKE, HOWARD Abraham, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2832 Stirling Rd. Suite C, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 2832 Stirling Rd Suite C, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-10-09 2832 Stirling Rd Suite C, Hollywood, FL 33020 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-06 - -
REGISTERED AGENT NAME CHANGED 2021-05-06 BLAKE, HOWARD Abraham, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-09-29
AMENDED ANNUAL REPORT 2022-12-17
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-05-06
ANNUAL REPORT 2016-04-04
Florida Limited Liability 2015-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State