Search icon

MIKBOBS HOLDING LLC

Company Details

Entity Name: MIKBOBS HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000010643
Address: 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PAVANO ROBERT Agent 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Manager

Name Role Address
PAVANO ROBERT A Manager 2132 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-30 PAVANO, ROBERT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000251385 ACTIVE 01-2020-SC-000744 ALACHUA COUNTY COURTHOUSE 2020-07-24 2025-07-24 $1591.76 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE FL 32607
J20000064374 TERMINATED 1000000856632 VOLUSIA 2020-01-28 2030-01-29 $ 476.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000064382 TERMINATED 1000000856634 VOLUSIA 2020-01-28 2040-01-29 $ 2,468.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Amendment 2019-08-30
Florida Limited Liability 2019-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State