Search icon

MIXEN CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MIXEN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIXEN CONSTRUCTION LLC 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: 24 Oct 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L03000041529
FEI/EIN Number 162569015

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

Address: 869 ROBINHOOD DRIVE, FERNANDINA BEACH, FL, 32134
Mail Address: 869 ROBINHOOD DRIVE, FERNANDINA BEACH, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIXEN JOEL Managing Member 869 ROBINHOOD DRIVE, FERNANDINA BEACH, FL, 32034
MIXEN MELANIE Managing Member 869 ROBINHOOD DRIVE, FERNANDINA BEACH, FL, 32034
BRAZELL THOMAS L Managing Member 881 ROBIN HOOD DR., FERNANDINA BEACH, FL, 32034
MIXEN MELANIE Agent 869 ROBINHOOD DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 869 ROBINHOOD DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2005-09-08 MIXEN, MELANIE -
AMENDMENT 2005-08-10 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-03-22 - -
AMENDMENT 2003-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002249 INACTIVE WITH A SECOND NOTICE FILED 2005-SC-004048 CTY CRT 5TH JUD CIR LAKE CTY 2006-01-12 2011-02-15 $1706.59 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
DEBIT MEMO 2005-11-22
REINSTATEMENT 2005-09-23
Reg. Agent Change 2005-09-08
Amendment 2005-09-08
Amendment 2005-08-10
REINSTATEMENT 2004-10-19
Amendment 2004-03-22
Amendment 2003-11-25
Florida Limited Liabilites 2003-10-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State