Entity Name: | 324 MYRTLE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
324 MYRTLE STREET, 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: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000120177 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL, 33615, US |
Mail Address: | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERNICIARO CHARLES | President | 10406 Seaside Way, Tampa, FL, 33615 |
PERNICIARO CHARLES V | Agent | 10406 Seaside Way, Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-21 | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2018-01-21 | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-21 | 10406 Seaside Way, Attn: C. Perniciaro, Tampa, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-14 | PERNICIARO, CHARLES V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State