Search icon

MIKE'S AUTO REPAIR OF BONITA SPRINGS ,LLC - Florida Company Profile

Company Details

Entity Name: MIKE'S AUTO REPAIR OF BONITA SPRINGS ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S AUTO REPAIR OF BONITA SPRINGS ,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: 22 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000007719
FEI/EIN Number 680670497

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

Address: 28380 OLD 41 RD, UNIT 6A, BONITA SPRINGS, FL, 34135
Mail Address: 10310 W TERRY ST, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL Managing Member 26748 MORTON AVE., BONITA SPRINGS, FL, 34135
DAVIS MATTHEW Manager 26748 MORTON AVE., BONITA SPRINGS, FL, 34135
DAVIS THERESA Manager 26748 MORTON AVE., BONITA SPRINGS, FL, 34135
DAVIS MATTHEW Agent 26748 MORTON AVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-07 28380 OLD 41 RD, UNIT 6A, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 28380 OLD 41 RD, UNIT 6A, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000675566 ACTIVE 1000000235665 LEE 2011-10-04 2031-10-12 $ 5,465.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000033436 ACTIVE 1000000200680 LEE 2011-01-10 2031-01-19 $ 6,940.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000498003 ACTIVE 1000000166883 LEE 2010-03-29 2030-04-14 $ 15,179.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000122561 ACTIVE 1000000117596 LEE 2009-04-02 2030-02-16 $ 6,531.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-02-08
Florida Limited Liability 2008-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State