Search icon

MIKE'S MARINE SUPPLY, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FALK MICHAEL H Manager 5503 COASTAL HWY, CRAWFORDVILLE, FL, 32327
FALK MICHAEL H Agent 5503 Coastal Hwy, Crawfordville, FL, 32327

Events

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 -

Documents

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