Search icon

MIDDLE JS LLC

Company Details

Entity Name: MIDDLE JS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (14 years ago)
Document Number: L07000006621
FEI/EIN Number NOT APPLICABLE
Address: 1503 Buenos Aires Blvd, Bldg 110, The Villages, FL, 32159, US
Mail Address: 1503 Buenos Aires Blvd, Bldg 110, The Villages, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERS STEVEN J Agent 1503 Buenos Aires Blvd, The Villages, FL, 32159

Managing Member

Name Role Address
RIVERS BILLIE J Managing Member 1503 Buenos Aires Blvd, The Villages, FL, 32159
RIVERS STEVE J Managing Member 1503 Buenos Aires Blvd, The Villages, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 1503 Buenos Aires Blvd, Bldg 110, The Villages, FL 32159 No data
CHANGE OF MAILING ADDRESS 2017-05-04 1503 Buenos Aires Blvd, Bldg 110, The Villages, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 1503 Buenos Aires Blvd, Bldg 110, The Villages, FL 32159 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 RIVERS, STEVEN JMD No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000709470 TERMINATED 1000000392533 SUMTER 2012-10-15 2032-10-17 $ 931.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State