Entity Name: | MY STORY ROOM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY STORY ROOM, 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. |
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: | 28 Oct 2002 (23 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Nov 2007 (17 years ago) |
Document Number: | L02000028690 |
FEI/EIN Number |
200854737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Sweetwater Club Blvd., LONGWOOD, FL, 32779, US |
Mail Address: | 1150 Sweetwater Club Blvd., LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE ROBERT | Manager | 1150 Sweetwater Club Blvd., LONGWOOD, FL, 32779 |
Lawrence Joshua | Member | 1150 Sweetwater Club Blvd., LONGWOOD, FL, 32779 |
Lawrence Sophia | Member | 1150 Sweetwater Club Blvd., LONGWOOD, FL, 32779 |
LAWRENCE PERETTE | Agent | 1150 Sweetwater Club Blvd., LONGWOOD, FL, 32779 |
LAWRENCE PERETTE | Manager | 1150 Sweetwater Club Blvd., LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-05-13 | 1150 Sweetwater Club Blvd., LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2014-05-13 | 1150 Sweetwater Club Blvd., LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-13 | 1150 Sweetwater Club Blvd., LONGWOOD, FL 32779 | - |
LC NAME CHANGE | 2007-11-30 | MY STORY ROOM, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State