Entity Name: | MYSTIC JADE 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: | 22 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M08000001929 |
FEI/EIN Number |
611552775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4720 SE 15th Ave, CAPE CORAL, FL, 33904, US |
Address: | 4720 se 15th ave, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
LEIGHNOR ROY C | Manager | 4720 SE 15th Ave, CAPE CORAL, FL, 33904 |
LEIGHNOR ROY C | Agent | 4720 SE 15th Ave, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064902 | ROY BOYZ' | EXPIRED | 2018-06-04 | 2023-12-31 | - | 1330 S. W. 47TH TERRACE UNIT 102, CAPE CORAL, FL, 33911-4 |
G16000127393 | LIL' BIT OF EVERYTHING | EXPIRED | 2016-11-28 | 2021-12-31 | - | 1330 SW 47TH TERRACE UNIT 102, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4720 se 15th ave, Ste 102, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 4720 se 15th ave, Ste 102, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 4720 SE 15th Ave, Ste 102, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2017-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-20 | LEIGHNOR, ROY C | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-07 |
REINSTATEMENT | 2017-10-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State