Search icon

MJM PROCESS, LLC - Florida Company Profile

Company Details

Entity Name: MJM PROCESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Aug 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: M19000008258
FEI/EIN Number 81-3351805

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

Address: 619 I Street SE, Washington, DC, 20003-2727, US
Mail Address: 3315 SW 13th St, Ocala, FL, 34474, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
MOLLOY MICHAEL Manager 619 I Street SE, Washington, DC, 200032727
MOLLOY MICHAEL Agent 25614 NW 169th Lane, high springs, FL, 32643

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 619 I Street SE, Washington, DC 20003-2727 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 25614 NW 169th Lane, high springs, FL 32643 -
LC STMNT OF RA/RO CHG 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 MOLLOY, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 619 I Street SE, Washington, DC 20003-2727 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000612879 TERMINATED 1000000973349 COLUMBIA 2023-12-07 2043-12-13 $ 17,648.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
CORLCRACHG 2021-10-18
Reg. Agent Resignation 2021-08-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
Foreign Limited 2019-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State