Search icon

MICHALSKI SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MICHALSKI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHALSKI 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.
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: 27 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000051652
FEI/EIN Number 270263020

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

Address: 2705 Alamo Drive, orlando, FL, 32805, US
Mail Address: 2705 Alamo Drive, orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michalski Joseph President 2705 Alamo Drive, orlando, FL, 32805
MICHALSKI JOSEPH A Agent 2705 Alamo Drive, orlando, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 2705 Alamo Drive, orlando, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 2705 Alamo Drive, orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2023-10-17 2705 Alamo Drive, orlando, FL 32805 -
REINSTATEMENT 2023-06-23 - -
REGISTERED AGENT NAME CHANGED 2023-06-23 MICHALSKI, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-09-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-17
AMENDED ANNUAL REPORT 2023-08-03
REINSTATEMENT 2023-06-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-01
REINSTATEMENT 2011-04-22
LC Amendment 2009-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State