Entity Name: | MYRTLE EXECUTIVE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYRTLE EXECUTIVE CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | L07000080003 |
FEI/EIN Number |
261444918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 PARK PLACE BLVD, STE 600, CLEARWATER, FL, 33759-4925 |
Mail Address: | 311 PARK PLACE BLVD, STE 600, CLEARWATER, FL, 33759-4925 |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LJO0BBRL2L8107 | L07000080003 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Gerlach, John F, 311 Park Place Boulevard, Suite 600, Clearwater, US-FL, US, 33759 |
Headquarters | 311 Park Place Boulevard, Suite 600, Clearwater, US-FL, US, 33759 |
Registration details
Registration Date | 2018-05-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-05-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L07000080003 |
Name | Role | Address |
---|---|---|
GERLACH JOHN | Managing Member | 311 PARK PLACE BLVD, SUITE 600, CLEARWATER, FL, 33759 |
GERLACH JOHN F | Agent | 311 PARK PLACE BLVD, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-07 | GERLACH, JOHN F | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-07 | 311 PARK PLACE BLVD, 600, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-06 | 311 PARK PLACE BLVD, STE 600, CLEARWATER, FL 33759-4925 | - |
CHANGE OF MAILING ADDRESS | 2008-08-06 | 311 PARK PLACE BLVD, STE 600, CLEARWATER, FL 33759-4925 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYRTLE EXECUTIVE CENTER, LLC VS RICK SOVA, INDIVIDUALLY & AS PERSONAL REPRESENTATIVE OF THE ESTATE OF BONNIE J. SOVA, DECEASED, ET AL., | 2D2017-4153 | 2017-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MYRTLE EXECUTIVE CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | ASHLEY E. ETTARO, ESQ., JONATHAN N. ZAIFERT, ESQ. |
Name | RICK SOVA |
Role | Appellee |
Status | Active |
Representations | DAVID P. YOUNG, ESQ., PETER L. TRAGOS, ESQ. |
Name | HANGER PROSTHETICS & ORTHOTICS, INC. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE(Amended to Correct Case Style Only) |
On Behalf Of | MYRTLE EXECUTIVE CENTER, LLC |
Docket Date | 2017-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2017-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MYRTLE EXECUTIVE CENTER, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-07-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State