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. |
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 |
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 |
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 |
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 | - |
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