Search icon

MISSICK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MISSICK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSICK 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: 28 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L11000111184
FEI/EIN Number 453449571

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

Address: 5151 SE Sterling Cir, STUART, 34997, UN
Mail Address: 5151 SE Sterling Cir, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSICK RONALD VII Manager 5151 SE Sterling Cir, STUART, FL, 34997
MISSICK RONALD VII Agent 5151 SE Sterling Cir, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096662 INSITE TECHNOLOGIES EXPIRED 2011-09-30 2016-12-31 - 42 SE SEDONA CIR, APT 203, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 5151 SE Sterling Cir, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 5151 SE Sterling Cir, STUART 34997 UN -
CHANGE OF MAILING ADDRESS 2017-09-28 5151 SE Sterling Cir, STUART 34997 UN -
REGISTERED AGENT NAME CHANGED 2017-09-28 MISSICK, RONALD V, II -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State