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. |
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 |
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 |
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 |
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 | - | - |
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 |
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