Entity Name: | MIKE CASEY MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Aug 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L03000029946 |
FEI/EIN Number | 300196399 |
Mail Address: | 8584 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952, US |
Address: | 641 CLEARLAKE ROAD, #19, COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD DAVID J | Agent | 8584 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
TODD DAVID J | Managing Member | 8584 EDEN ISLES LANE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 641 CLEARLAKE ROAD, #19, COCOA, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 641 CLEARLAKE ROAD, #19, COCOA, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State