Entity Name: | MYRTLE BEACH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYRTLE BEACH HOLDINGS, 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. |
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: | 23 Aug 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L04000062321 |
FEI/EIN Number |
201674134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2852 20TH AVE NORTH, ST. PETERSBURG, FL, 33713, US |
Mail Address: | 2852 20TH AVE NORTH, ST. PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMIL BRUCE | Managing Member | 2852 20TH AVE, N, SAINT PETERSBURG, FL, 33713 |
MARSHLACK DAVID | Agent | 2852 20TH AVE NORTH, ST PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 2852 20TH AVE NORTH, ST. PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 2852 20TH AVE NORTH, ST. PETERSBURG, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | MARSHLACK, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 2852 20TH AVE NORTH, ST PETERSBURG, FL 33713 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000145537 | LAPSED | 1000000206432 | PINELLAS | 2011-03-01 | 2021-03-09 | $ 4,748.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-10 |
LC Amendment | 2011-04-26 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State