Search icon

MYRTLE PRESERVE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Cahill Kevin Manager 101 North Wacker Drive, Chicago, IL, 60606
INCORP SERVICES, INC. Agent -

Events

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 - -

Documents

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