Search icon

MIKE'S OKEECHOBEE GUNS, LLC - Florida Company Profile

Company Details

Entity Name: MIKE'S OKEECHOBEE GUNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S OKEECHOBEE GUNS, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000154370
FEI/EIN Number 65-0710273

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

Address: 105 SW PARK STREET, OKEECHOBEE, FL, 34974, US
Mail Address: 105 SW PARK STREET, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR MICHAEL Managing Member 105 SW PARK STREET, OKEECHOBEE, FL, 34974
HAZELLIEF QUILLIE JJR Authorized Member PO BOX 245, OKEECHOBEE, FL, 34973
O'CONNOR LUCINDA M Authorized Member 105 SW PARK STREET, OKEECHOBEE, FL, 34974
O'CONNOR JARED M Authorized Member 105 SW PARK STREET, OKEECHOBEE, FL, 34974
YOUNGER PAULA MCPA Agent 500 NW 6TH STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 500 NW 6TH STREET, OKEECHOBEE, FL 34972 -
LC AMENDMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 YOUNGER, PAULA M, CPA -
LC AMENDMENT 2018-07-09 - -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000430074 TERMINATED 1000000785113 OKEECHOBEE 2018-06-13 2038-06-20 $ 1,700.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Amendment 2020-09-23
ANNUAL REPORT 2020-01-31
LC Amendment 2019-04-22
ANNUAL REPORT 2019-04-16
LC Amendment 2018-07-09
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State