Search icon

MJB AND A&M LLC - Florida Company Profile

Company Details

Entity Name: MJB AND A&M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJB AND A&M 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: 12 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L15000173171
FEI/EIN Number 47-5286273

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

Address: 8114 Villa Grande CT, SARASOTA, FL, 34243, US
Mail Address: 8114 Villa Grande CT, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boling Michael JJr Owne 8114 Villa Grande CT, SARASOTA, FL, 34243
BOLING MICHAEL JJR Agent 8114 Villa Grande CT, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067740 THE VAPERS DEPOT BRADENTON EXPIRED 2017-06-19 2022-12-31 - 1127 53RD AVE W, BRAENTON, FL, 34207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 8114 Villa Grande CT, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 8114 Villa Grande CT, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-03-30 8114 Villa Grande CT, SARASOTA, FL 34243 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BOLING, MICHAEL J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000333185 TERMINATED 1000000825877 MANATEE 2019-05-06 2039-05-08 $ 2,165.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000411538 TERMINATED 1000000785772 MANATEE 2018-06-07 2038-06-13 $ 2,919.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-11-14
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State