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