Entity Name: | MIKE'S MANAGEMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKE'S MANAGEMENT SERVICES 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: | 25 Mar 2008 (17 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L08000030308 |
FEI/EIN Number |
262276664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 SW Anchorage Way, Stuart Fl 34994, FL, 33411, US |
Mail Address: | PO Box 114, Jensen Beach, FL, 34958, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIMER Mike mPreside | President | PO Box 114, Jensen Beach, FL, 34958 |
Weimer Mike Magent | Agent | 615 SW Anchorage Way, Stuart Fl 34994, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Weimer, Mike M, agent | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 615 SW Anchorage Way, Stuart Fl 34994, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-13 | 615 SW Anchorage Way, Stuart Fl 34994, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2016-03-13 | 615 SW Anchorage Way, Stuart Fl 34994, FL 33411 | - |
REINSTATEMENT | 2011-11-28 | - | - |
PENDING REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State