Search icon

LAWYER MIKE D, PLLC - Florida Company Profile

Company Details

Entity Name: LAWYER MIKE D, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWYER MIKE D, PLLC 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 Apr 2014 (11 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L14000058342
FEI/EIN Number 46-5343850

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

Address: 389 Palm Coast Pkwy SW #4, Palm Coast, FL, 32137, US
Mail Address: 389 Palm Coast Pkwy SW #4, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Michael REsq. Manager 389 Palm Coast Pkwy SW #4, Palm Coast, FL, 32137
Davis Michael REsq. Agent 389 Palm Coast Pkwy SW #4, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037290 LAWYER MIKE D EXPIRED 2014-04-15 2019-12-31 - PO BOX 351087, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 389 Palm Coast Pkwy SW #4, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-01-29 389 Palm Coast Pkwy SW #4, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2016-01-29 Davis, Michael R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 389 Palm Coast Pkwy SW #4, Palm Coast, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-25
ANNUAL REPORT 2016-01-29
AMENDED ANNUAL REPORT 2015-09-28
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State