Search icon

MIKIE'S WORLD, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIKIE'S WORLD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKIE'S WORLD, L.L.C. 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: 07 May 1996 (29 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: L96000000529
FEI/EIN Number 650667646

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

Address: 844 Patrick Drive, West Palm Beach, FL, 33406, US
Mail Address: 844 Patrick Drive, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISANI ANTHONY M Managing Member 844 Patrick Drive, West Palm Beach, FL, 33406
Nystrom Pisani Emily R Chief Executive Officer 844 Patrick Drive, West Palm Beach, FL, 33406
PISANI ANTHONY M Agent 844 Patrick Drive, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 844 Patrick Drive, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2015-03-29 844 Patrick Drive, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 844 Patrick Drive, West Palm Beach, FL 33406 -
REINSTATEMENT 2012-01-26 - -
LC AMENDMENT AND NAME CHANGE 2012-01-26 MIKIE'S WORLD, L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State