Search icon

MIKWALJIM PROPERTIES, LLC - Florida Company Profile

Company Details

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

MIKWALJIM PROPERTIES, 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: 17 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000084687
FEI/EIN Number 651317211

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

Address: 412 Nottinghill Street, Ormond Beach, FL, 32174, US
Mail Address: 412 Nottinghill Street, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL WALTER J Managing Member 956 PAMELA CIRCLE, ORMOND BEACH, FL, 32176
THOMAS MICHAEL Managing Member 412 Nottinghill Street, Ormond Beach, FL, 32174
ADKINS JAMES Managing Member 935 CARSWELL, HOLLY HILL, FL, 32117
Thomas Michael R Agent 436 N. PENINSULA DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 412 Nottinghill Street, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-03-25 412 Nottinghill Street, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 436 N. PENINSULA DRIVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Thomas, Michael R -

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State