Search icon

MAJESTIC CIRCUS LLC - Florida Company Profile

Company Details

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

MAJESTIC CIRCUS 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: 04 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2024 (3 months ago)
Document Number: L20000153353
FEI/EIN Number 85-1449094

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

Address: 12521 CHARMED DRIVE, WINTER GARDENS, FL, 34787, US
Mail Address: 5 BELVEDERE LANE, Batavia, NY, 14020, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOONAN KEVIN R Authorized Member 5 BELVEDERE LANE, Batavia, NY, 14020
Spartz Jake Authorized Member 1938 Edgerton St, Maplewood, MN, 55117
DUNN JAMES Authorized Member 12521 CHARMED DRIVE, WINTER GARDENS, FL, 34787
NOONAN KEVIN Manager 5 BELVEDERE LANE, BATAVIA, NY, 14020
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 12521 CHARMED DRIVE, WINTER GARDENS, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-12-20 12521 CHARMED DRIVE, WINTER GARDENS, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4 Park Ave, Batavia, NY 14020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 336 E. College Ave., Suite 301, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-04-09 4 Park Ave, Batavia, NY 14020 -
REGISTERED AGENT NAME CHANGED 2024-04-09 ZenBusiness Inc. -

Documents

Name Date
LC Amendment 2024-12-20
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-02
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-24
Florida Limited Liability 2020-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State