Search icon

MIKE ASHLEY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIKE ASHLEY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE ASHLEY MANAGEMENT, 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: 19 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: L15000180971
FEI/EIN Number 810686143

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

Address: 4 Nicklaus Lane, Farmingdale, NJ, 07727, US
Mail Address: 4601 Military Trail Ste 201, Jupiter, FL, 33458, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith & Elkin CPAs PA CPA 4601 Military Trail Ste 201, Jupiter, FL, 33458
Smith and Elkin CPA's PA Agent 4601 Military Trl, Ste 201, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 4 Nicklaus Lane, Farmingdale, NJ 07727 -
REINSTATEMENT 2023-10-24 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 Smith and Elkin CPA's PA -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 4601 Military Trl, Ste 201, Jupiter, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-02-11 4 Nicklaus Lane, Farmingdale, NJ 07727 -
LC NAME CHANGE 2015-11-16 MIKE ASHLEY MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
LC Name Change 2015-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State