Entity Name: | MIKES MOBILE DRIVING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKES MOBILE DRIVING SERVICE 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. |
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: | 31 Oct 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | L18000256269 |
FEI/EIN Number |
83-2232194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 CATHERINE AVE, HOLLY HILL, FL, 32117, US |
Mail Address: | 226 N Nova RD, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY MICHAEL L | Authorized Member | 226 N Nova RD, ORMOND BEACH, FL, 32174 |
HENRY MICHAEL L | Agent | 255 S Orange Avenue, Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000064669 | VETERAN ESSENTIAL TRANSPORTATION LLC | ACTIVE | 2023-05-24 | 2028-12-31 | - | 226 N NOVA RD #175, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 255 S Orange Avenue, 104 #1636, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-12 | 825 CATHERINE AVE, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 825 CATHERINE AVE, HOLLY HILL, FL 32117 | - |
REINSTATEMENT | 2020-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | HENRY, MICHAEL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-04-07 |
Florida Limited Liability | 2018-10-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7909518800 | 2021-04-22 | 0491 | PPP | 1611 Piccadilly Dr, Daytona Beach, FL, 32117-3829 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State