Search icon

MIKE'S CAFE & OYSTER BAR, LLC - Florida Company Profile

Company Details

Entity Name: MIKE'S CAFE & OYSTER BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S CAFE & OYSTER BAR, 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: 10 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: L05000080077
FEI/EIN Number 412187427

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

Address: 17554 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
Mail Address: 17554 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MIKE Managing Member 17554 FRONT BCH RD, PANAMA CITY, FL, 32413
THOMAS MIKE Agent 17554 FRONT BEACH ROAD, PANAMA CITY, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037741 MIKE'S SEAFOOD & OYSTER BAR ACTIVE 2021-03-18 2026-12-31 - 17554 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2014-05-27 MIKE'S CAFE & OYSTER BAR, LLC -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 17554 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2012-03-07 17554 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
CANCEL ADM DISS/REV 2008-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State