Search icon

MIKE'S CHEESECAKES, LLC - Florida Company Profile

Company Details

Entity Name: MIKE'S CHEESECAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE'S CHEESECAKES, 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: 02 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L15000058678
FEI/EIN Number 47-3624692

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

Address: 226 Monroe Creek Dr, Midway, FL, 32343, US
Mail Address: 226 Monroe Creek Dr, Midway, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDELL MICHAEL JR. Authorized Member 226 Monroe Creek Dr, Midway, FL, 32343
DOWDELL SHANNON Authorized Member 226 Monroe Creek Dr, Midway, FL, 32343
Dowdell Michael Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023038 FOOD & FITNESS LLC ACTIVE 2022-02-24 2027-12-31 - 2810 SHARER RD SUITE 19 & 20, TALLAHASEESS, FL, 32312
G21000052619 SIMPLY DELICIOUS CATERING ACTIVE 2021-04-16 2026-12-31 - 226 MONROE CREEK DR, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 226 Monroe Creek Dr, Midway, FL 32343 -
CHANGE OF MAILING ADDRESS 2019-02-11 226 Monroe Creek Dr, Midway, FL 32343 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Dowdell, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-02-11
Florida Limited Liability 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State