Search icon

MAJESTIC GROUP MANAGEMENT LLC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC GROUP MANAGEMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC GROUP MANAGEMENT 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: 29 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000253839
FEI/EIN Number 83-2945937

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

Address: 106 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: 106 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS Authorized Member 712 MCINTOSH STREET, WEST PALM BEACH, FL, 33405
VERAS JUAN Authorized Member 13715 SUNFLOWER COURT, WELLINGTON, FL, 33414
GARCIA CARLOS Agent 712 MCINTOSH STREET, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013324 IVY PALM BEACH EXPIRED 2019-01-24 2024-12-31 - 712 MCINTOSH STREET, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-06-04 106 N. MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
LC DISSOCIATION MEM 2021-04-05 - -
LC AMENDMENT 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 GARCIA, CARLOS -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 106 N. MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
LC AMENDMENT 2019-02-01 - -

Court Cases

Title Case Number Docket Date Status
MAJESTIC GROUP MANAGEMENT, LLC d/b/a IVY PALM BEACH VS DIAMANTEBRUTO, INC. d/b/a RUMBASS NIGHT CLUB and MICHAEL E. HAMILTON 4D2022-0990 2022-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA009156

Parties

Name MAJESTIC GROUP MANAGEMENT LLC.
Role Petitioner
Status Active
Representations Glenn H. Mitchell
Name Ivy Palm Beach
Role Petitioner
Status Active
Name Michael E. Hamilton
Role Respondent
Status Active
Name DIAMANTEBRUTO, INC.
Role Respondent
Status Active
Representations Jason Cohen, Jeffrey B. Lampert
Name Rumbass Night Club
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-12
Type Response
Subtype Response
Description Response
On Behalf Of Majestic Group Management, LLC
Docket Date 2022-09-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that the appellant shall supplement the record, within five (5) days from the date of this order, with the transcripts of the lower tribunal proceedings that occurred in this matter on or about February 9, 2022, and April 4, 2022. Failure to do so may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Majestic Group Management, LLC
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DiamanteBruto, Inc.
Docket Date 2022-07-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' July 14, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Majestic Group Management, LLC
Docket Date 2022-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 60 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees’ pleading titled “response to the petition for writ of certiorari” is stricken without prejudice to filing an answer brief after appellant files its initial brief.
Docket Date 2022-05-17
Type Response
Subtype Response
Description Response ~ ***STRICKEN***
On Behalf Of DiamanteBruto, Inc.
Docket Date 2022-04-18
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the petition for writ of certiorari filed in this case is treated as a notice of appeal from the lower tribunal’s April 4, 2022 final order denying appellant’s motion to intervene. J.R. v. R.M., 679 So. 2d 64, 65 n.1 (Fla. 4th DCA 1996) (recognizing that an order denying a motion to intervene is final and subject to plenary review, not discretionary review via certiorari). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-04-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-04-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Majestic Group Management, LLC
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-04-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-07-26
LC Amendment 2021-03-04
REINSTATEMENT 2020-10-05
LC Amendment 2019-05-13
LC Amendment 2019-02-01
ANNUAL REPORT 2019-01-08
Florida Limited Liability 2018-10-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State