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. |
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 |
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 |
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 | - | - |
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