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