Search icon

DAVID MYLES, LLC - Florida Company Profile

Company Details

Entity Name: DAVID MYLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID MYLES, 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: 26 Dec 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000000999
FEI/EIN Number 023304452

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

Address: 2973 CR 543, SUMTERVILLE, FL, 33585
Mail Address: P O BOX 534, SUMTERVILLE, FL, 33585
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYLES DAVID Managing Member 2973 CR 543, SUMTERVILLE, FL, 33585
HACHEY JASON Secretary 1208 COUNTY RD 437, LAKE PANASOFFKEE, FL, 33538
MYLES DAVID Agent 2973 CR 543, SUMTERVILLE, FL, 33585

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 2973 CR 543, SUMTERVILLE, FL 33585 -
AMENDMENT 2005-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 2973 CR 543, SUMTERVILLE, FL 33585 -
CHANGE OF MAILING ADDRESS 2005-04-08 2973 CR 543, SUMTERVILLE, FL 33585 -

Documents

Name Date
ANNUAL REPORT 2006-04-07
Amendment 2005-05-23
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-26
Florida Limited Liabilites 2003-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117138601 2021-03-16 0491 PPP 6999 Edgeworth Dr, Orlando, FL, 32819-4732
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4732
Project Congressional District FL-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5535.12
Forgiveness Paid Date 2021-07-06
9716328500 2021-03-12 0491 PPP 6999 Edgeworth Dr N/A, Orlando, FL, 32819-4732
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5521
Loan Approval Amount (current) 5521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4732
Project Congressional District FL-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5544.29
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State