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. |
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 |
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 |
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 | - |
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