Search icon

MIKAYA DIONNE ENTERPRISES, LLC

Company Details

Entity Name: MIKAYA DIONNE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L15000091744
FEI/EIN Number 47-5514101
Address: 2016 Delta Blvd, Tallahassee, FL, 32303, US
Mail Address: 1455 Millstream Rd, Tallahassee, FL, 32312, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN MIKAYA D Agent 1455 Millstream Road, TALLAHASSEE, FL, 32312

Manager

Name Role Address
WARREN MIKAYA Manager 1455 Millstream Rd, Tallahassee, FL, 32312

Authorized Member

Name Role Address
WARREN KEVIN M Authorized Member 1455 Millstream Rd, Tallahassee, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032687 THE MIKAYA DIONNE AGENCY EXPIRED 2018-03-09 2023-12-31 No data 1575 PAUL RUSSELL RD, APT. 602, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2016 Delta Blvd, Suite 101, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2023-04-04 2016 Delta Blvd, Suite 101, Tallahassee, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1455 Millstream Road, TALLAHASSEE, FL 32312 No data
LC AMENDMENT AND NAME CHANGE 2015-11-12 MIKAYA DIONNE ENTERPRISES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State