Entity Name: | MYRTLE PRESERVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYRTLE PRESERVE, 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: | 05 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | L05000077583 |
FEI/EIN Number |
203265293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 North Wacker Drive, Chicago, IL, 60606, US |
Mail Address: | 101 North Wacker Drive, Chicago, IL, 60606, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cahill Kevin | Manager | 101 North Wacker Drive, Chicago, IL, 60606 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Incorp Services, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 101 North Wacker Drive, Suite 611, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2020-09-17 | 101 North Wacker Drive, Suite 611, Chicago, IL 60606 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
REINSTATEMENT | 2024-03-21 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State