Search icon

MIKES MAINTENANCE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: MIKES MAINTENANCE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKES MAINTENANCE REPAIR 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: 28 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L05000122850
FEI/EIN Number 208929951

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

Address: 200 Parkbrook Cir, TALLAHASSEE, FL, 32301, US
Mail Address: 200 Parkbrook Cir, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHOLS MIKE Manager 200 Parkbrook Cir, TALLAHASSEE, FL, 32301
ECHOLS MIKE Agent 200 Parkbrook Cir, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 200 Parkbrook Cir, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 200 Parkbrook Cir, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-10-16 200 Parkbrook Cir, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-09 ECHOLS, MIKE -
REINSTATEMENT 2018-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-12-13
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State