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. |
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 |
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 |
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 |
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 | - | - |
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