Entity Name: | M.Y.O.B. CONSULTING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.Y.O.B. CONSULTING, 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: |
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: | 04 Apr 2011 (14 years ago) |
Document Number: | L11000040500 |
FEI/EIN Number |
451338912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14278 Seranoa Drive, Orlando, FL, 32824, US |
Mail Address: | 14278 Seranoa Drive, Orlando, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Vinny | Manager | 14278 Seranoa Drive, Orlando, FL, 32824 |
CARO NATALIE | Agent | 14278 Seranoa Drive, Orlando, FL, 32824 |
CARO NATALIE | Manager | 14278 Seranoa Drive, Orlando, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 14278 Seranoa Drive, Orlando, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 14278 Seranoa Drive, Orlando, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 14278 Seranoa Drive, Orlando, FL 32824 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000225483 | TERMINATED | 1000000298407 | OSCEOLA | 2012-11-20 | 2023-01-30 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State