Search icon

MY SATISFACTION LLC - Florida Company Profile

Company Details

Entity Name: MY SATISFACTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY SATISFACTION 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000081502
FEI/EIN Number 273177458

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

Address: C/O STANLEY GRUBER, 7761 TRIESTE PLACE, DELRAY BEACH, FL, 33446
Mail Address: C/O STANLEY GRUBER, 7761 TRIESTE PLACE, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER STANLEY Manager 7761 TRIESTE PLACE, DELRAY BEACH, FL, 33446
Gilbert Jay Member C/O STANLEY GRUBER, DELRAY BEACH, FL, 33446
Gruber Stanley Agent C/O STANLEY GRUBER, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 C/O STANLEY GRUBER, 7761 TRIESTE PLACE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2015-07-29 Gruber, Stanley -
PENDING REINSTATEMENT 2013-11-06 - -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-04-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-17
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State