Entity Name: | MYAKKA ENERGY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYAKKA ENERGY GROUP, 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: | 27 Feb 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000021991 |
FEI/EIN Number |
208652844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 25TH ST W, BRADENTON, FL, 34205, US |
Mail Address: | 117 25TH ST W, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Melsom Robert G | Trustee | 1100 16th Street North, Saint Petersburg, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-28 | 117 25TH ST W, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2020-07-28 | 117 25TH ST W, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2017-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | CROSS STREET CORPORATE SERVICES, LLC | - |
LC AMENDMENT | 2012-05-18 | - | - |
LC AMENDMENT AND NAME CHANGE | 2007-12-18 | MYAKKA ENERGY GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-09 |
REINSTATEMENT | 2017-03-27 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-29 |
LC Amendment | 2012-05-18 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State