Search icon

MILE GULLY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MILE GULLY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILE GULLY 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: 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: 09 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000116818
FEI/EIN Number 273919761

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

Address: 720 Lucerne Ave, Lake Worth, FL, 33460, US
Mail Address: PO BOX 1, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT ARCHIE L Managing Member PO BOX 1, LAKE WORTH, FL, 33460
Knight Merrith Mgrm 172 Evergreen Drive, Westbury, NY, 11590
KNIGHT ARCHIE Agent 5290 65 St N, St Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 5290 65 St N, Unit 30, St Petersburg, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 720 Lucerne Ave, 01, Lake Worth, FL 33460 -
REINSTATEMENT 2012-05-16 - -
CHANGE OF MAILING ADDRESS 2012-05-16 720 Lucerne Ave, 01, Lake Worth, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2010-12-23 MILE GULLY ENTERPRISES, LLC -
REGISTERED AGENT NAME CHANGED 2010-12-23 KNIGHT, ARCHIE -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-05-16
LC Amendment and Name Change 2010-12-23
Florida Limited Liability 2010-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State