Entity Name: | MIZELL MAIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIZELL MAIS 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: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000111230 |
FEI/EIN Number |
271448070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1249 sapulpa rd sw, PALM BAY, FL, 32908, US |
Mail Address: | 855 Angle St Ne, PALM BAY, FL, 32905, US |
ZIP code: | 32908 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIS MIZELL L | Managing Member | 1249 SAPULPA RD SW, PALM BAY, FL, 32908 |
MAIS MIZELL | Agent | 855 Angle St Ne, PALM BAY, FL, 32905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073988 | SCOOPNOLITTER | EXPIRED | 2015-07-16 | 2020-12-31 | - | 1245 PALM BAY RD, U 104, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 1249 sapulpa rd sw, PALM BAY, FL 32908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 855 Angle St Ne, PALM BAY, FL 32905 | - |
LC AMENDMENT AND NAME CHANGE | 2017-05-03 | MIZELL MAIS LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-05-03 | MAIS, MIZELL | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 1249 sapulpa rd sw, PALM BAY, FL 32908 | - |
LC DISSOCIATION MEM | 2017-02-06 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-03-27 | MIZELL ANTHONY "LLC" | - |
LC AMENDMENT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-29 |
LC Amendment and Name Change | 2017-05-03 |
ANNUAL REPORT | 2017-03-21 |
CORLCDSMEM | 2017-02-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State