Search icon

MYKEE'S CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MYKEE'S CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYKEE'S CONSTRUCTION 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: 27 Oct 2005 (19 years ago)
Document Number: L05000105387
FEI/EIN Number 113773386

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

Address: 1717 CHEYENNE STREET, SARASOTA, FL, 34231, US
Mail Address: 4250 Mayfair Ct S, Grove City, OH, 43123, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHISHLO MICHAEL Manager 4250 Mayfair Ct S, Grove City, OH, 43123
COUGHLIN MARY PAT Agent 1717 CHEYENNE STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-05-01 1717 CHEYENNE STREET, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1717 CHEYENNE STREET, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2011-04-28 COUGHLIN, MARY PAT -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1717 CHEYENNE STREET, SARASOTA, FL 34231 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000400266 TERMINATED 1000000599126 LEON 2014-03-20 2024-03-28 $ 1,072.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State