Search icon

BL MYER LLC - Florida Company Profile

Company Details

Entity Name: BL MYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BL MYER 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000116971
FEI/EIN Number 203895461

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

Address: 525 CARSWELL AVE UNIT S, HOLLY HILL, FL, 32117, US
Mail Address: 525 CARSWELL AVE UNIT S, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYER BONNIE L Managing Member 525 CARSWELL AVE UNIT S, HOLLY HILL, FL, 32117
MYER BONNIE L Agent 525 CARSWELL AVE UNIT S, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05342900289 ADDITIONAL FLAVOR ACTIVE 2005-12-08 2025-12-31 - 1110 SHOCKNEY LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-25 525 CARSWELL AVE UNIT S, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 525 CARSWELL AVE UNIT S, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 525 CARSWELL AVE UNIT S, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-15
REINSTATEMENT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State