Search icon

217 MIRACLE STRIP PARKWAY, LLC - Florida Company Profile

Company Details

Entity Name: 217 MIRACLE STRIP PARKWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

217 MIRACLE STRIP PARKWAY, 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: 26 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L13000177102
FEI/EIN Number 61-1579223

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

Address: 217 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 118 N PETERS ROAD, No. 308, KNOXVILLE, TN, 37923, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMICHAEL GARY W Manager 118 N PETERS RD, No. 308, KNOXVILLE, TN, 37923
Reeves Teri L Manager 104 Memorial Pkwy, Fort Walton Beach, FL, 32548
McMichael Gary W Agent 217 Miracle Strip Pkwy SE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 217 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-04-25 217 MIRACLE STRIP PKWY SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2017-04-25 McMichael, Gary W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 217 Miracle Strip Pkwy SE, Fort Walton Beach, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-05-19
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-25
Florida Limited Liability 2013-12-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State