Search icon

MIKE'S PAINTBALL & AIRSOFT, LLC - Florida Company Profile

Company Details

Entity Name: MIKE'S PAINTBALL & AIRSOFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S PAINTBALL & AIRSOFT, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000096432
FEI/EIN Number 46-0676807

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

Address: 16419 67th Ct N, LOXAHATCHEE, FL, 33470, US
Mail Address: 16419 67TH CT N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES MICHAEL E Managing Member 16419 67th Ct N, LOXAHATCHEE, FL, 33470
GILES CAROL A Managing Member 16419 67th Ct N, LOXAHATCHEE, FL, 33470
JONES ROBERT D Agent 12794 W. FOREST HILL BLVD., WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104372 MIKE'S PAINTBALL & AIRSOFT EXPIRED 2014-10-15 2019-12-31 - 10045 BELVEDERE RD SUITE 12, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 16419 67th Ct N, LOXAHATCHEE, FL 33470 -
LC AMENDMENT 2014-10-14 - -
CHANGE OF MAILING ADDRESS 2014-10-14 16419 67th Ct N, LOXAHATCHEE, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
LC Amendment 2014-10-14
ANNUAL REPORT 2014-09-10
ANNUAL REPORT 2013-07-22
Florida Limited Liability 2012-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State