Search icon

MINE YOUR OWN BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: MINE YOUR OWN BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINE YOUR OWN BUSINESS LLC 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: 17 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jun 2008 (17 years ago)
Document Number: L02000015292
FEI/EIN Number 611417845

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

Address: 4940 Glenn Pine Lane, Boynton Beach, FL, 33436, US
Mail Address: 4940 Glenn Pine Lane, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDANO ANGELA F Managing Member 4940 Glenn Pine Lane, Boynton Beach, FL, 334366158
BUDANO ANGELA F Agent 4940 Glenn Pine Lane, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094908 GARDEN ANGELS EXPIRED 2017-08-24 2022-12-31 - UNIT 201, DELRAY BEACH, FL, 33483
G11000020543 GARDEN ANGELS EXPIRED 2011-02-24 2016-12-31 - 9609 MAJESTIC WAY, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 4940 Glenn Pine Lane, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-03-10 4940 Glenn Pine Lane, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4940 Glenn Pine Lane, Boynton Beach, FL 33436 -
CANCEL ADM DISS/REV 2008-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State