Search icon

MIKE GREGG BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: MIKE GREGG BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE GREGG BUILDERS, 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: 04 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2011 (14 years ago)
Document Number: L07000120372
FEI/EIN Number 26-1960734

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

Address: 478 W. POINT WASHINGTON RD., SANTA ROSA BEACH, FL, 32459, US
Mail Address: 478 W. POINT WASHINGTON RD., SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG MICHAEL Managing Member 478 W. POINT WASHINGTON RD., SANTA ROSA BEACH, FL, 32459
Carr Eden A Auth 1287 Bay Drive, Santa Rosa Beach, FL, 32459
Gregg Mary J auth 478 W. POINT WASHINGTON RD., SANTA ROSA BEACH, FL, 32459
GREGG MICHAEL Agent 478 W. POINT WASHINGTON RD., SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107806 MIKE GREGG BUILDERS LLC ACTIVE 2015-10-22 2025-12-31 - 478 W. POINT WASHINGTON RD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State