Search icon

MYKEDYL L.L.C.

Company Details

Entity Name: MYKEDYL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2020 (4 years ago)
Document Number: L11000124014
FEI/EIN Number 45-3715942
Address: 1902 DUVAL PLACE, DAYTONA BEACH, FL, 32119, US
Mail Address: 1902 DUVAL PLACE, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COMPAS CARL Agent 15163 NE 6 AVE, MIAMI, FL, 33162

Manager

Name Role Address
Compas MYRLANDE MGR Manager 832 1st Street, Port Orange, FL, 32129
COMPAS CARL MGR Manager 15163 NE 6 AVE, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000166667 MYRLANDE'S PLACE ACTIVE 2020-12-31 2025-12-31 No data 832 1ST STREET, PORT ORANGE, FL, 32129
G11000108090 MYRLANDE'S PLACE EXPIRED 2011-11-06 2016-12-31 No data P.O. BOX 640062, MIAMI, FL, 33164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1902 DUVAL PLACE, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2024-01-24 1902 DUVAL PLACE, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 COMPAS, CARL No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 15163 NE 6 AVE, MIAMI, FL 33162 No data
REINSTATEMENT 2020-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-09-22
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State