Search icon

MJC PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: MJC PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJC PARTNERS 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: 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 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L19000070022
FEI/EIN Number 83-4520736

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

Address: 8260 NW 45TH STREET, LAUDERHILL, FL, 33351, US
Mail Address: 8260 NW 45TH STREET, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWELL JEREMY E Manager 8260 NW 45TH STREET, LAUDERHILL, FL, 33351
CROWELL TAYLOR Manager 976 SIESTA KEY BLVD, DEERFIELD BEACH, FL, 33441
CROWELL JEREMY E Agent 8260 NW 45TH STREET, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000549 TRIPZ LOUNGE AND SMOKE SHOP ACTIVE 2025-01-02 2030-12-31 - 8260 NW 45TH STREET, LAUDERHILL, FL, 33351
G24000046205 GARAGE BAR ACTIVE 2024-04-04 2029-12-31 - 8260 NW 45TH STREET, LAUDERHILL, FL, 33351
G20000149972 T.N.T. - TAVERN N TIKI BAR ACTIVE 2020-11-23 2025-12-31 - 8260 NW 45TH STREET, LAUDERHILL, FL, 33351
G20000137796 SMILEY'S LIQUOR AND SMOKE SHOP ACTIVE 2020-10-24 2025-12-31 - 112 S 20TH AVE., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-21 - -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 CROWELL, JEREMY E -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-11-21
REINSTATEMENT 2023-10-06
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-19
Florida Limited Liability 2019-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State