Search icon

MYCOMPANYTRADER.COM LLC - Florida Company Profile

Company Details

Entity Name: MYCOMPANYTRADER.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYCOMPANYTRADER.COM 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000117092
FEI/EIN Number 46-3549275

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

Address: 250 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 250 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO SALVATORE Managing Member 250 North Orange Avenue, ORLANDO, FL, 32801
GRECO JOSEPH CIII Agent 121 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122241 COMPANY TRADER EXPIRED 2018-11-14 2023-12-31 - 250 NORTH ORANGE AVE SUITE 590, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 250 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-03-28 250 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 GRECO, JOSEPH C, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State