Search icon

MIKE'S FRAMING L.L.C. - Florida Company Profile

Company Details

Entity Name: MIKE'S FRAMING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S FRAMING L.L.C. 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: 07 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L07000091997
FEI/EIN Number 815352856

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

Address: 15156 NW 76 Terrace, TRENTON, FL, 32693, US
Mail Address: 15156 NW 76 Terrace, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT MICHAEL WJr. Managing Member 15156 NW 76 Terrace, TRENTON, FL, 32693
Padgett Michael WJr. Agent 15156 NW 76 Terrace, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016651 MIKES FRAMING EXPIRED 2017-02-14 2022-12-31 - 15156 NW 76 TERRACE, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-05-17 - -
LC AMENDMENT 2017-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 15156 NW 76 Terrace, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2017-02-14 15156 NW 76 Terrace, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Padgett, Michael W, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 15156 NW 76 Terrace, TRENTON, FL 32693 -
LC AMENDMENT 2015-03-23 - -
LC AMENDMENT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
LC Amendment 2017-05-17
LC Amendment 2017-02-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State