Search icon

MIKE'S TRANSPORT, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIKE'S TRANSPORT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S TRANSPORT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L00000007655
FEI/EIN Number 593656644

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

Address: 34440 DONNA VISTA PLACE, EUSTIS, FL, 32736
Mail Address: 34440 DONNA VISTA PLACE, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY JAMES M Manager 34440 DONNA VISTA PLACE, EUSTIS, FL, 32736
RILEY JAMES A Agent 3440 DONNA VISTA PL, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-22 RILEY, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 3440 DONNA VISTA PL, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-08 34440 DONNA VISTA PLACE, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2001-05-08 34440 DONNA VISTA PLACE, EUSTIS, FL 32736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024014 LAPSED 04-CC-2716 COUNTY CRT LAKE COUNTY FL 2004-10-11 2009-11-04 $7209.74 BRENNER TANK, INC., 450 ARLINGTON AVENUE, FOND DU LAC, WI 54835

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-08
Florida Limited Liabilites 2000-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State