Search icon

MY DARLING, LLC - Florida Company Profile

Company Details

Entity Name: MY DARLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY DARLING, 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: 22 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L03000026716
FEI/EIN Number 201046959

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

Address: 5566 sw 28th ter, ft lauderdale, FL, 33312, US
Mail Address: 5566 sw 28th ter, ft lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI STEVE Z Manager 5566 sw 28th ter, ft lauderdale, FL, 33312
levy rafi Manager 5566 sw 28th ter, ft lauderdale, FL, 33312
LEVI STEVE Z Agent 5566 sw 28th ter, ft lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-26 LEVI, STEVE Z -
LC AMENDMENT 2015-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5566 sw 28th ter, ft lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5566 sw 28th ter, ft lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-04-30 5566 sw 28th ter, ft lauderdale, FL 33312 -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-29
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State