Search icon

JOHN MYERS AMUSEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JOHN MYERS AMUSEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN MYERS AMUSEMENTS, 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: 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: 26 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L12000161350
FEI/EIN Number 93-3209902

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

Address: 1445 SW MAIN BLVD, STE. 110, LAKE CITY, FL, 32025, US
Mail Address: 1445 SW MAIN BLVD, #110, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN MIN Manager 1445 SW MAIN BLVD, LAKE CITY, FL, 32025
LIN MIN Agent 1445 SW MAIN BLVD, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159719 BINGO PALACE ACTIVE 2022-12-27 2027-12-31 - 2240 HWY 90W, LAKE CITY, FL, 32055
G13000040836 THE STATION EXPIRED 2013-04-29 2018-12-31 - 1445 SW MAIN BLVD, STE 115, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1445 SW MAIN BLVD, STE 110, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2024-04-29 1445 SW MAIN BLVD, STE. 110, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1445 SW MAIN BLVD, STE. 110, LAKE CITY, FL 32025 -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 LIN, MIN -
REINSTATEMENT 2021-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-11-14
LC Amendment 2021-10-22
REINSTATEMENT 2021-09-21
REINSTATEMENT 2017-01-03
LC Amendment 2015-05-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State