Search icon

MIZELL MAIS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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