Entity Name: | MICHELOTA ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHELOTA ENTERPRISES 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: | 10 Aug 2010 (15 years ago) |
Document Number: | L10000083460 |
FEI/EIN Number |
273231323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6015 WILLIAMSBURG WAY, TAMPA, FL, 33625, US |
Mail Address: | 6015 WILLIAMSBURG WAY, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMBO MARK A | Managing Member | 6015 WILLIAMSBURG WAY, TAMPA, FL, 33625 |
MANZO-LEMBO MICHELE | Managing Member | 6015 WILLIAMSBURG WAY, TAMPA, FL, 33625 |
KING ROBERT L | Agent | 2780 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333061605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000084741 | ALWAYS BEST CARE - FLORIDA WEST | EXPIRED | 2010-09-15 | 2015-12-31 | - | 5364 EHRLICH ROAD, SUITE 35, TAMPA, FL, 33624 |
G10000084735 | MICHELOTA ENTERPRISES LLC | EXPIRED | 2010-09-15 | 2015-12-31 | - | 5364 EHRLICH ROAD, SUITE 35, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-03 | 6015 WILLIAMSBURG WAY, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2011-01-03 | 6015 WILLIAMSBURG WAY, TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State