Search icon

MYORLEANS , LLC - Florida Company Profile

Company Details

Entity Name: MYORLEANS , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYORLEANS , 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L08000060095
FEI/EIN Number 262842126

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

Address: 1207 S Kerr Ave, Wilmington, NC, 28403, US
Mail Address: 1207 S Kerr Ave, #1, Wilmington, NC, 28403, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS DAVID President 117 E Conolly Ct, Hampstead, NC, 28443
LYONS GARY W Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000793 ADDICTED TO THE BEAN EXPIRED 2012-01-03 2017-12-31 - 152 129TH AVE W, MADEIRA BEACH, FL, 33708
G08247900374 SEBASTIAN INLET STUDIO EXPIRED 2008-09-03 2013-12-31 - 8898 S. HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1207 S Kerr Ave, #1, Wilmington, NC 28403 -
LC AMENDMENT 2016-08-29 - -
CHANGE OF MAILING ADDRESS 2016-04-28 1207 S Kerr Ave, #1, Wilmington, NC 28403 -
REGISTERED AGENT NAME CHANGED 2011-03-30 LYONS, GARY W -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
LC AMENDMENT 2010-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000433112 TERMINATED 1000000750982 PINELLAS 2017-07-19 2027-07-27 $ 374.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001133665 TERMINATED 1000000701613 PINELLAS 2015-12-11 2035-12-17 $ 2,371.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3878406002 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS - - TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient MYORLEANS LLC
Recipient Name Raw MYORLEANS LLC
Recipient Address 152 129TH AVE W, SAINT PETERSBURG, PINELLAS, FLORIDA, 33708-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3349.00
Face Value of Direct Loan 31100.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State