Search icon

MIDNIGHT T'S LLC - Florida Company Profile

Company Details

Entity Name: MIDNIGHT T'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDNIGHT T'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: 06 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L17000189275
FEI/EIN Number 82-2726895

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

Address: 7052 103rd Street, JACKSONVILLE, FL, 32210, US
Mail Address: 7052 103rd Street, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RONREQUEST Authorized Member 7052 103rd Street, JACKSONVILLE, FL, 32210
Miller Ronrequest M Agent 1951 river rock road, Jacksonville, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038442 MIDNIGHT T'S LLC DBA GOD'S CHILD ONE OF MILLIONS ACTIVE 2020-04-05 2025-12-31 - 7052 103RD ST, STE 314, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Miller, Ronrequest Martez -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1951 river rock road, Jacksonville, FL 32221 -
REINSTATEMENT 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 7052 103rd Street, 314, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-11-18 7052 103rd Street, 314, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-07
REINSTATEMENT 2019-11-18
Florida Limited Liability 2017-09-06

Date of last update: 02 May 2025

Sources: Florida Department of State