Search icon

MY OTHER PLACE, LLC - Florida Company Profile

Company Details

Entity Name: MY OTHER PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY OTHER PLACE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000039685
FEI/EIN Number 45-4855141

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

Mail Address: 4117 WHIPPLE AVENUE NW, SUITE B, CANTON, OH, 44718, US
Address: 15 8TH STREET, SUITE A, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDIE JAMES M Manager 15 8TH STREET SUITE A, BONITA SPRINGS, FL, 34134
Johnson Allen W Vice President 15 8TH STREET, BONITA SPRINGS, FL, 34134
SALVATORI, WOOD, BUCKEL, CARMICHAEL & LOTT Agent 9132 Strada Place, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 15 8TH STREET, SUITE A, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 15 8TH STREET, SUITE A, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 SALVATORI, WOOD, BUCKEL, CARMICHAEL & LOTTES -
CHANGE OF MAILING ADDRESS 2015-02-11 15 8TH STREET, SUITE A, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 9132 Strada Place, Fourth Floor, Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-04
AMENDED ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-04
Florida Limited Liability 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State