Search icon

JOHN MICKLER'S WELDING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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