Entity Name: | MYLEZ FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYLEZ FOODS, 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 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000044816 |
FEI/EIN Number |
208924581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 S. COLLEGE STREET, UNIT 104, AUBURN, AL, 36830, US |
Mail Address: | 1409 South College st., Auburn, AL, 36832, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MYLEZ FOODS, LLC, ALABAMA | 000-613-297 | ALABAMA |
Name | Role | Address |
---|---|---|
GUTIERREZ Victor | Managing Member | 1409 South College st., Auburn, AL, 36832 |
Gutierrez Victor | Agent | 1326 E. LUMSDEN ROAD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-21 | 1409 S. COLLEGE STREET, UNIT 104, AUBURN, AL 36830 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | Gutierrez, Victor | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-21 | 1326 E. LUMSDEN ROAD, BRANDON, FL 33511 | - |
LC DISSOCIATION MEM | 2017-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 1409 S. COLLEGE STREET, UNIT 104, AUBURN, AL 36830 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-21 |
CORLCDSMEM | 2017-12-01 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State