Entity Name: | MYRICKS & SONS FOUNDATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYRICKS & SONS FOUNDATIONS 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: |
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: | 12 Jan 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jul 2024 (10 months ago) |
Document Number: | L05000003382 |
FEI/EIN Number |
710977003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2720 Wilde Lake Blvd, PENSACOLA, FL, 32526, US |
Mail Address: | 2720 Wilde Lake Blvd, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRICK CLAYTON H | Managing Member | 2720 Wilde Lake Blvd, PENSACOLA, FL, 32526 |
MYRICK ORNAN | Manager | 2720 WILDE LAKE BLVD, PENSACOLA, FL, 32526 |
MYRICK MYRON | Manager | 2720 WILDE LAKE BLVD, PENSACOLA, FL, 32526 |
MYRICK CLAYTON | Agent | 2720 WILDE LAKE BOULEVARD, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-07-10 | - | - |
LC AMENDMENT | 2023-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-05 | MYRICK, CLAYTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 2720 WILDE LAKE BOULEVARD, PENSACOLA, FL 32526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 2720 Wilde Lake Blvd, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 2720 Wilde Lake Blvd, PENSACOLA, FL 32526 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
LC Amendment | 2024-07-10 |
ANNUAL REPORT | 2024-01-25 |
LC Amendment | 2023-09-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State