Entity Name: | SOUTHERN MIKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERN MIKES, 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. |
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: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 16 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2020 (5 years ago) |
Document Number: | L04000021336 |
FEI/EIN Number |
562445557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3305 SW 11th Avenue, FT. LAUDERDALE, FL, 33315, US |
Mail Address: | PO Box 221136, Chantilly, VA, 20153-1136, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schreiber Michael | President | 4425 Brookfield Corporate Drive, Chantilly, VA, 20151 |
Schreiber Leslie | Secretary | 4425 Brookfield Corporate Drive, Chantilly, VA, 20151 |
Snell W. Bartlett | Chief Financial Officer | 4425 Brookfield Corporate Drive, Chantilly, VA, 20151 |
Schreiber Matthew | Vice President | 4425 Brookfield Corporate Drive, Chantilly, VA, 20151 |
Riccelli Carmen | Vice President | 3305 SW 11th Avenue, FT. LAUDERDALE, FL, 33315 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000066513 | MIKE'S FLOORING COMPANIES | EXPIRED | 2011-07-01 | 2016-12-31 | - | 3305 SOUTHWEST 11TH AVENUE, FT. LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-16 | - | - |
LC NAME CHANGE | 2019-09-09 | SOUTHERN MIKES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 3305 SW 11th Avenue, FT. LAUDERDALE, FL 33315 | - |
LC STMNT OF RA/RO CHG | 2015-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-11 | 3305 SW 11th Avenue, FT. LAUDERDALE, FL 33315 | - |
REINSTATEMENT | 2005-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000268043 | TERMINATED | 2019-11300 CODL | VOLUSIA COUNTY | 2019-04-05 | 2024-04-16 | $9,737.47 | COMMERCIAL FLOORING DISTRIBUTORS, INC., 210 SPRINGVIEW COMMERCE DRIVE, SUITE 130, DEBARY, FL 32713 |
J17000623993 | TERMINATED | 1000000761964 | BROWARD | 2017-11-03 | 2037-11-07 | $ 3,623.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-16 |
LC Name Change | 2019-09-09 |
ANNUAL REPORT | 2019-01-10 |
CORLCRACHG | 2018-07-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-04 |
CORLCRACHG | 2015-12-15 |
AMENDED ANNUAL REPORT | 2015-12-11 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State