Entity Name: | MAJESTIC ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 May 2004 (21 years ago) |
Date of dissolution: | 22 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | M04000001748 |
FEI/EIN Number |
300226653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10461 Southland Drive, Bonita Springs, FL, 34135, US |
Mail Address: | P.O. BOX 3998, NORTH FT MYERS, FL, 33918, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
The Warnock Law Group | Agent | 6843 Porto Fino Circle, Fort Myers, FL, 33912 |
DECICCO JESSE | Manager | 10461 Southland Drive, Bonita Springs, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099175 | MAJESTIC ENTERPRISES KITCHENS & BATHS | EXPIRED | 2018-10-01 | 2023-12-31 | - | 3190 31ST AVENUE SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-22 | - | - |
LC AMENDMENT | 2021-11-03 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 10461 Southland Drive, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | The Warnock Law Group | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 10461 Southland Drive, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 6843 Porto Fino Circle, Fort Myers, FL 33912 | - |
CANCEL ADM DISS/REV | 2010-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-22 |
LC Amendment | 2021-12-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State