Entity Name: | MIKE'S MARINE SUPPLY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKE'S MARINE SUPPLY, 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. |
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: | 29 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (2 years ago) |
Document Number: | L99000009309 |
FEI/EIN Number |
593618094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1296 COASTAL HWY, PANACEA, FL, 32346 |
Mail Address: | P.O. BOX 429, PANACEA, FL, 32346 |
ZIP code: | 32346 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALK MICHAEL H | Manager | 5503 COASTAL HWY, CRAWFORDVILLE, FL, 32327 |
FALK MICHAEL H | Agent | 5503 Coastal Hwy, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | FALK, MICHAEL HJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 5503 Coastal Hwy, Crawfordville, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-13 | 1296 COASTAL HWY, PANACEA, FL 32346 | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-23 | 1296 COASTAL HWY, PANACEA, FL 32346 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-07 |
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State