Search icon

MIKE'S FOOD STORE L.L.C. - Florida Company Profile

Company Details

Entity Name: MIKE'S FOOD STORE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S FOOD STORE L.L.C. 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: 26 May 2010 (15 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L10000056581
FEI/EIN Number 364672070

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

Address: 217 S. PARRAMORE AVE., ORLANDO, FL, 32805
Mail Address: 6557 LAKE GLORIA SHORES BLVD., ORLANDO, FL, 32809
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAIA FITSUM O Managing Member 557 LAKE GLORIA SHORES BLVD., ORLANDO, FL, 32809
ARAIA FITSUM O Agent 6557 LAKE GLORIA SHORES BLVD., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
LC AMENDMENT 2012-12-31 - -
LC NAME CHANGE 2010-09-24 MIKE'S FOOD STORE L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2010-09-24 217 S. PARRAMORE AVE., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2010-09-24 217 S. PARRAMORE AVE., ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000209179 TERMINATED 1000000815942 ORANGE 2019-03-05 2039-03-20 $ 74,870.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-15
LC Amendment 2012-12-31
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State