Search icon

MARY JANE'S SHOP, LLC

Company Details

Entity Name: MARY JANE'S SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L19000024372
FEI/EIN Number 83-3362687
Address: 3306 RIVER ESTATES DRIVE, WIMAUMA, FL, 33598
Mail Address: 3306 RIVER ESTATES DRIVE, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ortiz MARY A Agent 3306 RIVER ESTATES DRIVE, WIMAUMA, FL, 33598

Manager

Name Role Address
ORTIZ MARY A Manager 3306 RIVER ESTATES DRIVE, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052456 MARY JANE'S SMOKE SHOP ACTIVE 2020-05-12 2025-12-31 No data 3306 RIVER ESTATES DRIVE, WIMAUMA, FL, 33598
G19000068361 NEXT STOP SMOKE SHOP EXPIRED 2019-06-17 2024-12-31 No data 3306 RIVER ESTATES DRIVE, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 ortiz, MARY A No data
LC NAME CHANGE 2021-05-24 MARY JANE'S SHOP, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305993 ACTIVE 1000000991063 HILLSBOROU 2024-05-13 2044-05-22 $ 3,103.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000273597 ACTIVE 1000000991062 PASCO 2024-05-01 2044-05-08 $ 2,278.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-30
LC Name Change 2021-05-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
Florida Limited Liability 2019-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State