Search icon

MR.FIXIT SMARTPHONE & COMPUTER SPECIALIST LLC - Florida Company Profile

Company Details

Entity Name: MR.FIXIT SMARTPHONE & COMPUTER SPECIALIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR.FIXIT SMARTPHONE & COMPUTER SPECIALIST 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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: L15000175025
FEI/EIN Number 46-5486966

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

Address: 103 New Market Rd W, Immokalee, FL, 34142, US
Mail Address: 103 New Market Rd W, Immokalee, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES COREY V President 103 New Market Rd W, Immokalee, FL, 34142
JONES COREY V Agent 103 New Market Rd W, Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 103 New Market Rd W, Immokalee, FL 34142 -
REINSTATEMENT 2021-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 103 New Market Rd W, Immokalee, FL 34142 -
CHANGE OF MAILING ADDRESS 2021-02-19 103 New Market Rd W, Immokalee, FL 34142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000430833 ACTIVE 1000000999758 COLLIER 2024-07-01 2044-07-10 $ 6,739.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000065342 ACTIVE 1000000941779 COLLIER 2023-02-03 2043-02-15 $ 5,000.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000281521 ACTIVE 1000000888886 COLLIER 2021-05-14 2041-06-09 $ 795.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-08-02
REINSTATEMENT 2021-02-19
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State