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. |
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 |
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 |
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 |
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 | - | - |
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