Search icon

MYLES AND SON LOGGING, LLC - Florida Company Profile

Company Details

Entity Name: MYLES AND SON LOGGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYLES AND SON LOGGING, 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: 26 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000127132
FEI/EIN Number 261647700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 134 CEDAR ROAD, EAST PALATKA, FL, 32131
Mail Address: C/O CANNON'S BOOKKEEPING, 1807 REID STREET, PALATKA, FL, 32177
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYLES ALBERT Managing Member P O BOX 206, PALATKA, FL, 32178
MYLES ALBERT Agent C/O CANNON'S BOOKKEEPING, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000809053 TERMINATED 1000000806473 PUTNAM 2018-12-10 2028-12-12 $ 1,797.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000666594 TERMINATED 1000000798060 PUTNAM 2018-09-21 2028-09-26 $ 523.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State