Search icon

MYERS WELL AND SEPTIC, LLC - Florida Company Profile

Company Details

Entity Name: MYERS WELL AND SEPTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYERS WELL AND SEPTIC, 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: 16 Mar 2009 (16 years ago)
Document Number: L09000025449
FEI/EIN Number 274536374

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

Address: 12718 NW 77th Terrace, ALACHUA, FL, 32615, US
Mail Address: 12718 NW 77 TERRACE, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS Kyle A President 12718 NW 77th Terrace,, Alachua, FL, 32615
MYERS KYLE A Agent 12718 NW 77 TERRACE, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037768 NEWSOME WELL & SEPTIC ACTIVE 2023-03-22 2028-12-31 - 12718 NW 77TH TER, ALACHUA, FL, 32615
G17000043776 NEWSOME WELL & SEPTIC EXPIRED 2017-04-23 2022-12-31 - 12718 NW 77TH TER, ALACHUA, FL, 32615
G11000008533 NEWSOME WELL & SEPTIC EXPIRED 2011-01-21 2016-12-31 - 12809 NW 73RD TERRACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 12718 NW 77 TERRACE, ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 12718 NW 77th Terrace, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2015-01-27 12718 NW 77th Terrace, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2011-01-13 MYERS, KYLE A -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State