Search icon

MYLES ENTERPRISES, LLC - Florida Company Profile

Company Details

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

MYLES ENTERPRISES, 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: 29 Sep 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2024 (8 months ago)
Document Number: L08000092552
FEI/EIN Number 900436697

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

Address: 29312 BEAUCLAIRE DR, TAVARES, FL, 32778, US
Mail Address: 29312 BEAUCLAIRE DR, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM MICHAEL M. Managing Member 2880 David Walker Drive, Eustis, FL, 32726
SCOTT KEITH Agent 2880 DAVID WALKER DRIVE #175, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089825 MIKE'S RIBS EXPIRED 2011-09-12 2016-12-31 - 28248 CR 561, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 29312 BEAUCLAIRE DR, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2024-10-18 29312 BEAUCLAIRE DR, TAVARES, FL 32778 -
LC STMNT OF RA/RO CHG 2024-07-26 - -
REGISTERED AGENT NAME CHANGED 2024-07-26 SCOTT, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 2880 DAVID WALKER DRIVE #175, EUSTIS, FL 32726 -
LC STMNT OF RA/RO CHG 2017-09-29 - -

Documents

Name Date
CORLCRACHG 2024-07-26
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-07
CORLCRACHG 2017-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State