Search icon

MICHAEL'S RC HOBBIES LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL'S RC HOBBIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL'S RC HOBBIES 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: 15 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L16000115440
FEI/EIN Number 81-3009777

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

Address: 451 E Altamonte Springs Drive, Altamonte Springs, FL, 32701, US
Mail Address: 451 East Altamonte Springs Drive, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE MICHAEL Manager 451 East Altamonte Springs Drive, Altamonte Springs, FL, 32701
BRUCE MICHAEL Agent 451 East Altamonte Springs Drive, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081261 MICHAEL'S RC HOBBIES EXPIRED 2017-07-30 2022-12-31 - 1193 EAST ALTAMONTE SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 451 E Altamonte Springs Drive, Suite 1389, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2024-08-21 451 E Altamonte Springs Drive, Suite 1389, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 451 East Altamonte Springs Drive, Suite 1389, Altamonte Springs, FL 32701 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 BRUCE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000091260 TERMINATED 1000000856327 SEMINOLE 2020-01-21 2030-02-12 $ 515.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-07-30
Florida Limited Liability 2016-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State