Search icon

MIKE'S AUTO PAINTING AND COLLISION REPAIR LLC - Florida Company Profile

Company Details

Entity Name: MIKE'S AUTO PAINTING AND COLLISION REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S AUTO PAINTING AND COLLISION REPAIR 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: 04 Apr 2012 (13 years ago)
Document Number: L12000046803
FEI/EIN Number 454936335

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

Address: 825 EDWARD STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 825 EDWARD STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIL MICHAEL D Manager 29 SANDPOINT CIR, ORMOND BEACH, FL, 32174
DAIL MICHAEL D Agent 29 SANDPOINT CIR., ORMOND BEACH, FL, 32174

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310290 TERMINATED 1000000993458 VOLUSIA 2024-05-16 2044-05-22 $ 18,857.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000449670 TERMINATED 1000000933826 VOLUSIA 2022-09-15 2042-09-21 $ 5,239.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State