Search icon

MID-J'S, LLC - Florida Company Profile

Company Details

Entity Name: MID-J'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID-J'S, 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: 01 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L15000200889
FEI/EIN Number 80-0968787

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

Address: 186 E. TRACY CT, HAINES CITY, FL, 33844, US
Mail Address: 186 E. TRACY CT, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY TINISHA Manager 186 E. TRACY CT, HAINES CITY, FL, 33844
GREEN MAZARIAH Authorized Member 186 E. TRACY CT, HAINES CITY, FL, 33844
GREEN WILLIAM Manager 186 E. TRACY CT, HAINES CITY, FL, 33844
GREEN WILLIAM D Agent 186 E. TRACY CT, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124387 MM CHIPOLA LOGISTICS, LLC ACTIVE 2021-09-20 2026-12-31 - 186 TRACY CT E., HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 186 E. TRACY CT, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2021-10-12 186 E. TRACY CT, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 186 E. TRACY CT, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
LC Amendment 2021-10-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2015-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State