Search icon

MAJESTIC ENTERPRISES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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