Entity Name: | MYERS RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYERS RENTALS, 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: | 25 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (6 years ago) |
Document Number: | L05000019773 |
FEI/EIN Number |
159402210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 527 KEY ROYALE DRIVE, HOLMES BEACH, FL, 34217 |
Mail Address: | 527 KEY ROYALE DRIVE, HOLMES BEACH, FL, 34217 |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS GEORGE T | Managing Member | 527 KEY ROYALE DRIVE, HOLMES BEACH, FL, 34217 |
HILLYARD HANNAH E | Managing Member | 527 KEY ROYALE DRIVE, HOLMES BEACH, FL, 34217 |
GOETHE JEFFREY S | Agent | BARNES WALKER & LAKIN, CHARTERED, BRADENTON, FL, 342053350 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-10 | GOETHE, JEFFREY S | - |
REINSTATEMENT | 2018-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 527 KEY ROYALE DRIVE, HOLMES BEACH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | 527 KEY ROYALE DRIVE, HOLMES BEACH, FL 34217 | - |
AMENDED AND RESTATEDARTICLES | 2005-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-24 |
REINSTATEMENT | 2018-12-10 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State