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. |
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 |
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 |
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 |
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 | - |
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