Entity Name: | MICHAEL T DOUGLAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL T DOUGLAS, 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: | 12 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2021 (4 years ago) |
Document Number: | L15000045572 |
FEI/EIN Number |
47-3447239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3912 SE Fairway W, Stuart, FL, 34997, US |
Mail Address: | 3912 SE Fairway W, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS MICHAEL T | Manager | 3912 SE Fairway W, Stuart, FL, 34997 |
Douglas Melanie C | Director | 3912 SE Fairway W, Stuart, FL, 34997 |
Fajardo Xandie Ken | Director | 3912 SE Fairway W, Stuart, FL, 34997 |
Douglas Michael T | Agent | 3912 SE Fairway W, Stuart, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033249 | UTOPIA CONSULTING | EXPIRED | 2015-04-01 | 2020-12-31 | - | 1481 NE 14TH COURT, SUITE 1, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 3912 SE Fairway W, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 3912 SE Fairway W, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3912 SE Fairway W, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | Douglas, Michael Thomas | - |
REINSTATEMENT | 2021-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-06 |
REINSTATEMENT | 2021-10-14 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-17 |
CORLCRACHG | 2017-08-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State