Search icon

MICHAEL INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL INTERIORS, 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: 15 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L11000093489
FEI/EIN Number NOT APPLICABLE

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

Address: 27801 Michigan St, Bonita Springs, FL, 34135, US
Mail Address: 27801 Michigan St, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL Managing Member 27801 Michigan St, Bonita Springs, FL, 34135
TAYLOR MICHAEL Agent 27801 Michigan St, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 27801 Michigan St, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-03-18 27801 Michigan St, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 27801 Michigan St, Bonita Springs, FL 34135 -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-04-20
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-02-04
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-08-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State