Entity Name: | JOHN MICKLER'S WELDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN MICKLER'S WELDING, 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: |
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: | 19 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | L04000029989 |
FEI/EIN Number |
201019348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14511 NE 245th st rd, Ft. McCoy, FL, 32134, US |
Mail Address: | 14511 NE 245th st rd, Ft. McCoy, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICKLER JOHN R | Manager | 14511 NE 245th st rd, Ft. McCoy, FL, 32134 |
MICKLER JOHN R | Agent | 14511 NE 245th st rd, Ft McCoy, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 14511 NE 245th st rd, Ft McCoy, FL 32134 | - |
CHANGE OF MAILING ADDRESS | 2023-07-31 | 14511 NE 245th st rd, Ft. McCoy, FL 32134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-31 | 14511 NE 245th st rd, Ft. McCoy, FL 32134 | - |
REINSTATEMENT | 2022-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | MICKLER, JOHN R | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-03-31 |
REINSTATEMENT | 2019-11-09 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-11-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-18 |
REINSTATEMENT | 2014-11-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State