Entity Name: | MIGHTY MAIDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000150962 |
FEI/EIN Number | 61-1749135 |
Address: | 1798 54th ter sw, Naples, FL, 34116, US |
Mail Address: | 1798 54th ter sw, Naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILES LUZ C | Agent | 1798 54th ter sw, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
AVILES LUZ C | Manager | 1798 54th ter sw, Naples, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2016-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1798 54th ter sw, Naples, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 1798 54th ter sw, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 1798 54th ter sw, Naples, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | AVILES, LUZ C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-01-28 |
Florida Limited Liability | 2014-09-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State