Search icon

MJC WORLD ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MJC WORLD ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJC WORLD ENTERPRISES 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: 26 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L15000146272
FEI/EIN Number 47-4743726

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

Address: 8522 Swinley Forest Way, Boca Raton, FL, 33432, US
Mail Address: 8522 Swinley Forest Way, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCONE MICHAEL J Manager 502 NE Wavecrest Way, Boca Raton, FL, 33432
CATALYST TAX AND CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 8522 Swinley Forest Way, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-09-12 8522 Swinley Forest Way, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 2200 CORPORATE BLVD. NW, SUITE #307, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-03-01 CATALYST TAX AND CONSULTING LLC -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-18
Reg. Agent Change 2023-03-01
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State