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. |
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 |
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 |
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 | - |
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