Search icon

MIGHTY MOUSE AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: MIGHTY MOUSE AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGHTY MOUSE AVIATION, 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: 20 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L07000085124
FEI/EIN Number 260742144

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

Address: 85647 Ashley ave, YULEE, FL, 32097, US
Mail Address: 85647 Ashley ave, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARA VINCENT Manager 97116 ARNOLD RIDGE DRIVE, YULEE, FL, 32097
Lillian Pope Chief Financial Officer 85647 Ashley ave, Yulee, FL, 32097
FERRARA VINCENT Agent 85647 Ashley ave, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 85647 Ashley ave, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-10-21 85647 Ashley ave, YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 85647 Ashley ave, YULEE, FL 32097 -
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-13 - -
LC AMENDMENT 2021-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 FERRARA, VINCENT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000709039 TERMINATED 1000000634015 NASSAU 2014-05-23 2034-05-29 $ 2,598.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-10-21
REINSTATEMENT 2021-08-13
LC Amendment 2021-08-11
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-07-10
REINSTATEMENT 2016-09-10
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2011-05-08
ANNUAL REPORT 2010-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State