Search icon

MIGHELL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIGHELL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGHELL DEVELOPMENT, 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: 27 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: L12000042235
FEI/EIN Number 454906297

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

Address: 868 VILLA FLORENZA DRIVE, NAPLES, FL, 34119, US
Mail Address: 868 VILLA FLORENZA DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGHELL GARY A Managing Member 868 VILLA FLORENZA DRIVE, NAPLES, FL, 34119
Mighell Gary A Agent 868 VILLA FLORENZA DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 Mighell, Gary A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-16 868 VILLA FLORENZA DRIVE, NAPLES, FL 34119 -
LC AMENDMENT 2014-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 868 VILLA FLORENZA DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-10-16 868 VILLA FLORENZA DRIVE, NAPLES, FL 34119 -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State