Search icon

MAKMUR JAYA, LLC - Florida Company Profile

Company Details

Entity Name: MAKMUR JAYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKMUR JAYA, 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: 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000191851
FEI/EIN Number 81-0696214

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

Address: 780-C E. MERRITT ISLAND CAUSEWAY, 250, MERRITT ISLAND, FL, 32952, US
Mail Address: 780-C E. MERRITT ISLAND CAUSEWAY, 250, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTANTO JAMES Manager P.O. BOX 1084, CAPE CANAVERAL, FL, 32920
MCDONOUGH HEATHER K Agent 7025 N WICKHAM RD, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087355 ISLAND ORIENTAL EXPIRED 2016-08-16 2021-12-31 - PO BOX 1084, CAPE CANAVERAL, FL, 32920
G15000120727 ISLAND ORIENTAL FOOD MART EXPIRED 2015-12-01 2020-12-31 - PO BOX 1084, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 MCDONOUGH, HEATHER K -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 7025 N WICKHAM RD, SUITE 110, MELBOURNE, FL 32940 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000146332 TERMINATED 1000000773471 BREVARD 2018-03-26 2028-04-11 $ 118.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000614026 TERMINATED 1000000760641 BREVARD 2017-10-24 2037-11-02 $ 330.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000450165 TERMINATED 1000000751834 BREVARD 2017-07-26 2037-08-03 $ 4,685.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State