Search icon

MYAKKA ENERGY GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
Melsom Robert G Trustee 1100 16th Street North, Saint Petersburg, FL, 33705

Events

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 -

Documents

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