Search icon

MIKOLS, LLC - Florida Company Profile

Company Details

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

MIKOLS, 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: 15 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L05000026355
FEI/EIN Number 14-1925731

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

Address: 4206 STACEY RD W, JACKSONVILLE, FL, 32250, US
Mail Address: 4206 STACEY RD W, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLLAR MICHELLE Managing Member 4206 STACEY RD W, JACKSONVILLE, FL, 32250
KOLLAR JOHN T Managing Member 4206 STACEY RD W, JACKSONVILLE, FL, 32250
Kollar Michelle Agent 4206 Stacey Rd W, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090612 BOOT RACK SALOON ACTIVE 2016-08-22 2026-12-31 - 4751 LENOX AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 Kollar, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 4206 Stacey Rd W, JACKSONVILLE, FL 32250 -
LC AMENDMENT 2008-05-16 - -
AMENDMENT 2005-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
LC Amendment 2018-07-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State