Search icon

MICHELOTA ENTERPRISES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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