Search icon

MIKE WELLS CONCRETE/MASONRY LLC - Florida Company Profile

Company Details

Entity Name: MIKE WELLS CONCRETE/MASONRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE WELLS CONCRETE/MASONRY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000005858
FEI/EIN Number 202489347

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

Address: 211 Dolphin Dr., Georgetown, FL, 32139, US
Mail Address: 211 Dolphin Dr., Georgetown, FL, 32139, US
ZIP code: 32139
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS MIKE E President 211 Dolphin Dr., Georgetown, FL, 32139
WELLS MICHAEL E Agent 211 Dolphin Dr., Georgetown, FL, 32139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 WELLS, MICHAEL E -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 211 Dolphin Dr., Georgetown, FL 32139 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 211 Dolphin Dr., Georgetown, FL 32139 -
CHANGE OF MAILING ADDRESS 2016-04-07 211 Dolphin Dr., Georgetown, FL 32139 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State