Search icon

MIMS AND SON CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MIMS AND SON CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMS AND SON CONSTRUCTION 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: 10 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L16000206249
FEI/EIN Number 81-4381327

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

Address: #1090 2285 Kingsley Avenue, Orange Park, FL, 32073, US
Mail Address: #1090 2285 Kingsley Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shabazz Maat Manager #1090 2285 Kingsley Avenue, Orange Park, FL, 32073
Mims Mack Manager #1090 2285 Kingsley Avenue, Orange Park, FL, 32073
TRUST MF Agent #1090 2285 Kingsley Avenue, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 #1090 2285 Kingsley Avenue, suite A, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 #1090 2285 Kingsley Avenue, suite A, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2023-04-30 TRUST, MF -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 #1090 2285 Kingsley Avenue, suite A, Orange Park, FL 32073 -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State