Search icon

SIKES MILL, LLC - Florida Company Profile

Company Details

Entity Name: SIKES MILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIKES MILL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2005 (19 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L05000116796
FEI/EIN Number 204392146

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

Address: 1890 scenic gulf drive, Miramar Beach, FL, 32550, US
Mail Address: 1890 scenic gulf drive, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON II WILLIAM N Manager 1890 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550
WILSON CLARE T Director 1455 Baytowne Ave E, Miramar Beach, FL, 32550
WILSON II WILLIAM N Agent 1890 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1890 scenic gulf drive, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2018-04-20 1890 scenic gulf drive, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 1890 SCENIC GULF DR, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2009-03-31 WILSON II, WILLIAM N -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State