Search icon

THE MAKILAS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MAKILAS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAKILAS GROUP, 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: 05 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L12000140190
FEI/EIN Number 461326000

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

Address: 167 Joshua Drive, Groveland, FL, 34736, US
Mail Address: 167 Joshua Drive, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE RICHARD W President 167 Joshua Drive, Groveland, FL, 34736
Rodriguez Rolando Manager 527 Ironside Trail Dr, Groveland, FL, 34736
HOWE RICHARD W Agent 167 Joshua Drive, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102199 TRAINKALI EXPIRED 2017-09-11 2022-12-31 - P.O. 9415, FT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
REGISTERED AGENT NAME CHANGED 2024-12-02 HOWE, RICHARD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 167 Joshua Drive, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2022-04-30 167 Joshua Drive, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 167 Joshua Drive, Groveland, FL 34736 -

Documents

Name Date
REINSTATEMENT 2024-12-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State