Search icon

MJ GOULD MANAGEMENT COMPANY, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MJ GOULD MANAGEMENT COMPANY, 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: 29 Sep 2008 (17 years ago)
Branch of: MJ GOULD MANAGEMENT COMPANY, LLC, COLORADO (Company Number 20071412724)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: M08000004411
FEI/EIN Number 261131497

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

Address: 6404 MANATEE AVE W, SUITE N, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Hadlock Danielle Treasurer 6404 MANATEE AVE W, BRADENTON, FL, 34209
GOULD JANICE Secretary 6404 MANATEE AVE W, BRADENTON, FL, 34209
HADLOCK DANIELLE Agent 6404 MANATEE AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 HADLOCK, DANIELLE -
LC AMENDMENT 2009-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 6404 MANATEE AVE W, SUITE N, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 6404 MANATEE AVE W, SUITE N, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000234855 LAPSED 06-CA-1191-16 CIR CRT IN&FOR SEMINOLE CNTY 2009-01-15 2014-01-27 $416,876.74 LANDMARK AMERICA II, LLC, 1268 NORTH RIVER ROAD, SUITE 1, WARREN, OH 44483

Documents

Name Date
WITHDRAWAL 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26030.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State