Search icon

MYREOTEAM.COM, LLC - Florida Company Profile

Company Details

Entity Name: MYREOTEAM.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYREOTEAM.COM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000050253
FEI/EIN Number 200448350

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

Address: 2023 HICKORY TREE RD., SAINT CLOUD, FL, 34772
Mail Address: 2023 HICKORY TREE RD., SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY JEFFREY Manager 2023 HICKORY TREE RD., SAINT CLOUD, FL, 34772
DOHER JOE Manager 2023 HICKORY TREE RD., SAINT CLOUD, FL, 34772
ST. GORDON TIMOTHY Manager 2023 HICKORY TREE RD., SAINT CLOUD, FL, 34772
PERRY JEFFREY Agent 2023 HICKORY TREE RD., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 2023 HICKORY TREE RD., SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2012-01-19 2023 HICKORY TREE RD., SAINT CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 2023 HICKORY TREE RD., SAINT CLOUD, FL 34772 -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-01-05
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State