Entity Name: | MIKES ROOF TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Mar 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000085227 |
FEI/EIN Number | 83-4256867 |
Address: | 5660 strand ct, NAPLES, FL, 34110, US |
Mail Address: | 10979 LOST LAKE DR APT 413, NAPLES, FL, 34105, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Marolla Michael R | Auth | 2961 28th Avenue SE, NAPLES, FL, 34117 |
Nicks Jake | Auth | 5660 strand ct, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000141620 | MIKES ROOFING | ACTIVE | 2020-11-03 | 2025-12-31 | No data | 5660 STRAND CT STE 134, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 5660 strand ct, pmb 134, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-10-28 |
ANNUAL REPORT | 2021-09-17 |
REINSTATEMENT | 2020-10-28 |
Florida Limited Liability | 2019-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State