Search icon

MIKE, LLC - Florida Company Profile

Company Details

Entity Name: MIKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE, 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: 27 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2007 (18 years ago)
Document Number: L04000063682
FEI/EIN Number 201566206

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

Address: 17800 GULF BLVD, redington shores, FL, 33708, US
Mail Address: 17800 GULF BLVD, redington shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MARINIS MICHAEL Managing Member 17800 GULF BLVD., redington shores, FL, 33708
DE MARINIS MARIA Manager 17800 GULF BLVD, redington shores, FL, 33708
DE MARINIS MICHAEL Agent 17800 GULF BLVD, redington shores, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155759 CLEARWATER PALMS MOTEL EXPIRED 2009-10-07 2014-12-31 - 1735 GULF TO BAY BLVD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 17800 GULF BLVD, redington shores, FL 33708 -
CHANGE OF MAILING ADDRESS 2016-01-14 17800 GULF BLVD, redington shores, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 17800 GULF BLVD, redington shores, FL 33708 -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State