Search icon

MADKEL LLC

Company Details

Entity Name: MADKEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: L19000111970
FEI/EIN Number 83-4671562
Address: 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 13300 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McQueen Markesa Agent 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
No Tyme 2 Waist Shapewear Treasurer 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

President

Name Role Address
MCQUEEN MARKESA President 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
MILLS TYRIQ G Vice President 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

Othe

Name Role Address
No Tyme 2 Weight Fitness Othe 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055657 NO TYME 2 WAIST SHAPEWEAR EXPIRED 2019-05-07 2024-12-31 No data 9951 ATLANTIC BLVD. STE 467, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 9951 Atlantic Blvd, Ste 160, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 9951 Atlantic Blvd, Ste 429, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 McQueen, Markesa No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 9951 Atlantic Blvd, Ste 160, JACKSONVILLE, FL 32225 No data
LC NAME CHANGE 2019-05-09 MADKEL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
LC Name Change 2019-05-09
Florida Limited Liability 2019-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State