Search icon

MY FORT PIERCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MY FORT PIERCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FORT PIERCE, 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: 11 Sep 2000 (25 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: L00000010920
FEI/EIN Number 043530200

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

Address: 506 ocean front, Neptune Beach, FL, 32266, US
Mail Address: 506 ocean front, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER STEPHEN H Manager 49 WALL STREET, WORCESTER, MA, 01604
Schneider Stephen H Agent 506 ocean front, Neptune Beach, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043723 OAKWOOD VILLA APARTMENTS EXPIRED 2014-05-02 2019-12-31 - 8201 KONA AVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 506 ocean front, A, Neptune Beach, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 506 ocean front, A, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2021-02-01 506 ocean front, A, Neptune Beach, FL 32266 -
REGISTERED AGENT NAME CHANGED 2017-03-21 Schneider, Stephen H -
LC AMENDED AND RESTATED ARTICLES 2013-04-02 - -
REINSTATEMENT 2011-11-30 - -
LC NAME CHANGE 2011-11-30 MY FORT PIERCE, L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State