Search icon

OLDE MYAKKA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: OLDE MYAKKA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLDE MYAKKA PROPERTIES 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000063373
FEI/EIN Number 204599582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4722 OLD FARM RD, SARASOTA, FL, 34233, US
Mail Address: 4722 OLD FARM RD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTS MARK G Managing Member 4722 OLD FARM ROAD, SARASOTA, FL, 34233
TURNBULL STUART J Managing Member 5911 MIDNIGHT PASS ROAD UNIT# 401, SARASOTA, FL, 34238
BOTTS MARK G Agent 4722 OLD FARM ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-22 4722 OLD FARM RD, SARASOTA, FL 34233 -
REINSTATEMENT 2011-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 4722 OLD FARM ROAD, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2011-04-22 BOTTS, MARK G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 4722 OLD FARM RD, SARASOTA, FL 34233 -
LC AMENDMENT 2006-05-12 - -
NAME CHANGE AMENDMENT 2005-06-29 OLDE MYAKKA PROPERTIES LLC -

Documents

Name Date
REINSTATEMENT 2011-04-22
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-17
LC Amendment 2006-05-12
ANNUAL REPORT 2006-05-02
Name Change 2005-06-29
Florida Limited Liabilites 2005-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State