Search icon

694 8TH STREET NORTH, LLC - Florida Company Profile

Company Details

Entity Name: 694 8TH STREET NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

694 8TH STREET NORTH, 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 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L05000073146
FEI/EIN Number 20-3255801

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

Address: 694 8TH ST NORTH, NAPLES, FL, 34102, CO
Mail Address: 694 8TH ST NORTH, NAPLES, FL, 34102, CO
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKESH CAREN F Managing Member 694 8TH ST N, NAPLES, FL, 34102
MIKESH LINDA Managing Member 550 NE 25TH AVE, OCALA, FL, 34470
MIKESH LINDA A Agent 550 NE 25TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 MIKESH, LINDA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 694 8TH ST NORTH, NAPLES, FL 34102 CO -
LC AMENDMENT AND NAME CHANGE 2011-02-25 694 8TH STREET NORTH, LLC -
CHANGE OF MAILING ADDRESS 2011-02-25 694 8TH ST NORTH, NAPLES, FL 34102 CO -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 550 NE 25TH AVE, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-12
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State