Entity Name: | MIKEYCO 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKEYCO 1, 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. |
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: | 16 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | L14000062942 |
FEI/EIN Number |
81-0747537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1751 massachusetts ave ne, st petersburg, FL, 33703, US |
Mail Address: | 1751 massachusetts ave ne, st petersburg, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
lambert michael | Auth | 1751 massachusetts ave ne, st petersburg, FL, 33703 |
LAMBERT MICHAEL | Agent | 8100 PARK BLVD STE. A43, PINELLAS PARK, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041210 | MIKEYCO | EXPIRED | 2014-04-25 | 2019-12-31 | - | 7625 132ND WAY, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | LAMBERT, MICHAEL | - |
LC STMNT OF RA/RO CHG | 2021-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 8100 PARK BLVD STE. A43, PINELLAS PARK, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 1751 massachusetts ave ne, st petersburg, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 1751 massachusetts ave ne, st petersburg, FL 33703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-02-08 |
CORLCRACHG | 2021-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State