Search icon

MYRTLE BEACH HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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