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. |
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 |
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 |
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 | - |
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