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. |
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 |
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 |
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 | - | - |
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 |
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