Search icon

MSJ UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: MSJ UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSJ 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: 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: 04 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000099622
FEI/EIN Number 82-1471725

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

Address: 104 NIGHTINGALE LANE, GULF BREEZE, FL, 32561, US
Mail Address: 104 Nightingale Lane, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SEAN B Manager 1442 Stanford Road, GULF BREEZE, FL, 32563
JONES MICHELLE M Authorized Member 1442 Stanford Road, GULF BREEZE, FL, 32563
JONES MICHELLE Agent 1442 Stanford Road, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051472 HOUSE OF HAIR SALON EXPIRED 2017-05-09 2022-12-31 - 2533 BAYTOWN CIRCLE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-16 104 NIGHTINGALE LANE, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1442 Stanford Road, GULF BREEZE, FL 32563 -
REINSTATEMENT 2019-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-08-28 JONES, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-08-28
LC Amendment 2017-11-20
Florida Limited Liability 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State