Search icon

MYKEDYL L.L.C. - Florida Company Profile

Company Details

Entity Name: MYKEDYL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYKEDYL L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: L11000124014
FEI/EIN Number 45-3715942

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
COMPAS CARL Agent 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 - 832 1ST STREET, PORT ORANGE, FL, 32129
G11000108090 MYRLANDE'S PLACE EXPIRED 2011-11-06 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-01-24 1902 DUVAL PLACE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2024-01-24 COMPAS, CARL -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 15163 NE 6 AVE, MIAMI, FL 33162 -
REINSTATEMENT 2020-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

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 Apr 2025

Sources: Florida Department of State