Entity Name: | III'S MIRACLE FINISH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
III'S MIRACLE FINISH 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: |
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: | 29 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | L08000101348 |
FEI/EIN Number |
263634089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4680 Palmetto Court, Crestview, FL, 32539, US |
Mail Address: | 4680 Palmetto Court, Crestview, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MICHAEL G | Managing Member | 223 Forest Court, Fort Walton Beach, FL, 32547 |
Johnson Michael | Agent | 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-25 | 4680 Palmetto Court, Crestview, FL 32539 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 4680 Palmetto Court, Crestview, FL 32539 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | Johnson, Michael | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-12 | 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 | - |
REINSTATEMENT | 2010-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State