Search icon

MY LIVING LLC.

Company Details

Entity Name: MY LIVING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2011 (14 years ago)
Date of dissolution: 13 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2014 (11 years ago)
Document Number: L11000041680
FEI/EIN Number 273899607
Address: 6735 CONROY RD UNIT 219, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY RD UNIT 219, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIRIZZOTTI ISABEL Agent 6735 CONROY RD UNIT 219, ORLANDO, FL, 32835

Manager

Name Role Address
TORREALBA HERNESTO Manager 12701 S JOHN YOUNG PKWY STE 211, ORLANDO, FL, 32837
SIRIZZOTTI ISABEL Manager 8177 Jailene Dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 6735 CONROY RD UNIT 219, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2013-03-27 6735 CONROY RD UNIT 219, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 6735 CONROY RD UNIT 219, ORLANDO, FL 32835 No data
LC AMENDMENT 2012-10-16 No data No data
LC AMENDMENT 2011-10-13 No data No data
CONVERSION 2011-04-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000090644. CONVERSION NUMBER 100000112521

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001184836 TERMINATED 1000000646506 COLUMBIA 2014-11-13 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-03-27
LC Amendment 2012-10-16
ANNUAL REPORT 2012-03-30
LC Amendment 2011-10-13
Florida Limited Liability 2011-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State