Search icon

MICKATTHETIDES LLC - Florida Company Profile

Company Details

Entity Name: MICKATTHETIDES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICKATTHETIDES 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: 26 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L16000102950
FEI/EIN Number 35-2575400

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

Address: 10305 102ND TERRACE, SEBASTIAN, FL, 32958, US
Mail Address: 10305 102ND TERRACE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lukins Michael Manager 10305 102ND TERRACE, SEBASTIAN, FL, 32958
Cullen Kevin Manager 10305 102nd Avenue Suite 101, Sebastian, FL, 32958
Chouinard Raymond D Comp 10305 102nd Ter, Sebastian, FL, 32958
Johnson Aaron V Agent 756 Beachland Blvd, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 756 Beachland Blvd, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2020-10-01 Johnson, Aaron Van -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 10305 102ND TERRACE, Suite 102, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2019-04-08 10305 102ND TERRACE, Suite 102, SEBASTIAN, FL 32958 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-07-23 - -
LC STMNT OF RA/RO CHG 2017-11-06 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State