Search icon

MIKEL PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: MIKEL PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKEL PAINTING, 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: 09 Sep 2013 (12 years ago)
Date of dissolution: 14 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L13000126923
FEI/EIN Number 46-4729161

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

Address: 160 12TH AVENUE NW, NAPLES, FL, 34120
Mail Address: 160 12TH AVENUE NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFCHAK MICHAEL Managing Member 160 12TH AVENUE NW, NAPLES, FL, 34120
LEFCHAK MICHAEL Agent 160 12TH AVENUE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 160 12TH AVENUE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-12-01 160 12TH AVENUE NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 160 12TH AVENUE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-12-01 160 12TH AVENUE NW, NAPLES, FL 34120 -
VOLUNTARY DISSOLUTION 2022-02-14 - -
LC NAME CHANGE 2013-10-04 MIKEL PAINTING, LLC -
LC NAME CHANGE 2013-09-27 PRODEC PAINTING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-29
LC Name Change 2013-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State