Search icon

MYRICKS & SONS FOUNDATIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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