Search icon

MYRTLE EXECUTIVE CENTER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LJO0BBRL2L8107 L07000080003 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA005170XXCICI

Parties

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

Documents

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