Search icon

MISS MUST LLC - Florida Company Profile

Company Details

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

MISS MUST 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: 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: 30 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L13000152878
FEI/EIN Number 46-4265132

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

Mail Address: 411 Walnut Street, Green Cove Springs, FL, 32043-3443, US
Address: 250 174TH ST., 1216, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBEY FLYNN T Managing Member 411 Walnut Street, Green Cove Springs, FL, 320433443
Flynn Cobey Agent 411 Walnut Street, Green Cove Springs, FL, 320433443

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 411 Walnut Street, Suite #12878, Green Cove Springs, FL 32043-3443 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 250 174TH ST., 1216, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Flynn, Cobey -
REINSTATEMENT 2021-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-09-29 250 174TH ST., 1216, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-07-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State