Search icon

MICHIGANDERS LLC - Florida Company Profile

Company Details

Entity Name: MICHIGANDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHIGANDERS 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000019770
FEI/EIN Number 46-2010406

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

Address: 1566 Bay Mare Ln, Palm Bay, FL, 32907, US
Mail Address: 1566 Bay Mare Lane, Palm bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF MARK Managing Member 1566 Bay Mare Lane, Palm bay, FL, 32907
BEGIN JOSEPH Managing Member 1566 Bay Mare Ln, Palm Bay, FL, 32907
WOLF AMY Managing Member 1566 Bay Mare Lane, Palm bay, FL, 32907
BEGIN BARBARA Managing Member 1566 Bay Mare Lane, Palm bay, FL, 32907
WOLF MARK Agent 1566 Bay Mare Lane, Palm bay, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1566 Bay Mare Ln, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1566 Bay Mare Lane, Palm bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2014-04-08 1566 Bay Mare Ln, Palm Bay, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State