Search icon

MKE, LLC - Florida Company Profile

Company Details

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

MKE, 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: 08 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: L06000058581
FEI/EIN Number 510585850

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

Mail Address: 22901 Millcreek Blvd, Ste 225, Beachwood, OH, 44122-5701, US
Address: 5103 Commissioners Drive, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERY MATTHEW K Manager 5103 Commissioners Drive, Jacksonville, FL, 32224
EVERY MATTHEW K Agent 5103 Commissioners Drive, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 5103 Commissioners Drive, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 5103 Commissioners Drive, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 5103 Commissioners Drive, Jacksonville, FL 32224 -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000144190 TERMINATED 1000000882073 DUVAL 2021-03-29 2031-03-31 $ 807.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State