Search icon

MIKE DOUGLAS CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

MIKE DOUGLAS CONSTRUCTION, 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: 21 Sep 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Mar 2008 (17 years ago)
Document Number: L04000068702
FEI/EIN Number 510673319

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

Address: 13902 NW 112TH AVE., ALACHUA, FL, 32615, US
Mail Address: 13902 NW 112TH AVE., ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS JAMES M Manager 13902 NW 112TH AVE., ALACHUA, FL, 32615
DOUGLAS CAROLINE J Manager 13902 NW 112TH AVE., ALACHUA, FL, 32615
DOUGLAS CAROLINE J Agent 13902 NW 112TH AVE., ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-30 - -
REGISTERED AGENT NAME CHANGED 2019-08-30 DOUGLAS, CAROLINE J -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 13902 NW 112TH AVE., ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2012-04-25 13902 NW 112TH AVE., ALACHUA, FL 32615 -
CANCEL ADM DISS/REV 2008-03-13 - -
LC NAME CHANGE 2008-03-13 MIKE DOUGLAS CONSTRUCTION, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State