Entity Name: | ALMYRA DRIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALMYRA DRIVE 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: |
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: | 24 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000061390 |
FEI/EIN Number |
271546988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 W. FLOYD AVENUE, LAKE MARY, FL, 32746, US |
Mail Address: | 116 WORTHINGTON COURT, WINTER PARK, FL, 32789, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS OLIVIA C | Managing Member | 139 W. FLOYD, LAKE MARY, FL, 32746 |
SIMMONS CLEATOUS J | Managing Member | 116 WORTHINGTON COURT, WINTER PARK, FL, 32789 |
SIMMONS CLAYTON D | Managing Member | 445 CARDINAL OAKS COURT, LAKE MARY, FL, 32746 |
SIMMONS CLEATOUS J | Agent | 116 WORTHINGTON COURT, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-22 | 139 W. FLOYD AVENUE, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 139 W. FLOYD AVENUE, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | SIMMONS, CLEATOUS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-22 | 116 WORTHINGTON COURT, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State