Search icon

MY FLAIR LLC - Florida Company Profile

Company Details

Entity Name: MY FLAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FLAIR 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000119838
FEI/EIN Number 20-8137500

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

Address: 121 MELODY LANE, FT. PIERCE, FL, 34950
Mail Address: 121 MELODY LANE, FT. PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfonso Todd Manager 365 12th rd, VERO BEACH, FL, 32960
Thomas Hallie G Manager 121 MELODY LANE, FT. PIERCE, FL, 34950
Alfonso Todd Agent 365 12th rd apt 102, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087349 1.2.1 TAPAS ON THE WATER EXPIRED 2015-08-24 2020-12-31 - 121 MELODY LANE, FORT PIERCE, FL, 34950
G12000104078 1.2.1. EXPIRED 2012-10-25 2017-12-31 - 121 MELODY LANE, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 365 12th rd apt 102, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2015-07-06 Alfonso, Todd -
REINSTATEMENT 2012-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 121 MELODY LANE, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2008-09-15 121 MELODY LANE, FT. PIERCE, FL 34950 -
NAME CHANGE AMENDMENT 2006-12-27 MY FLAIR LLC -

Documents

Name Date
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-08-13
AMENDED ANNUAL REPORT 2015-07-21
AMENDED ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-19
REINSTATEMENT 2012-07-26
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State