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. |
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 |
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 |
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 | - | - |
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