Entity Name: | MYFAMILY.HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYFAMILY.HOUSE 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. |
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: | 29 Oct 2014 (10 years ago) |
Date of dissolution: | 02 Jan 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L14000168750 |
FEI/EIN Number |
47-2217275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Cleveland St, Clearwater, FL, 33755, US |
Mail Address: | 600 Cleveland St, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANZULOVICH ROBERTO I | Auth | 331 CLEVELAND ST, CLEARWATER, FL, 33755 |
BELLOTTI LEN | Manager | 600 CLEVELAND ST, CLEARWATER, FL, 33755 |
Muse Tony | Member | 600 Cleveland St #780, Clearwater, FL, 33755 |
ANZULOVICH ROBERTO I | Agent | 600 Cleveland St, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-01-02 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000000368. CONVERSION NUMBER 500000177705 |
LC AMENDMENT AND NAME CHANGE | 2017-04-26 | MYFAMILY.HOUSE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-12 | 600 Cleveland St, Suite 780, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2016-12-12 | 600 Cleveland St, Suite 780, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-12 | 600 Cleveland St, Suite 780, CLEARWATER, FL 33755 | - |
LC AMENDMENT AND NAME CHANGE | 2015-02-23 | MYFAMILY.HOUSE INVESTMENTS LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | ANZULOVICH, ROBERTO I | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment and Name Change | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-12-13 |
AMENDED ANNUAL REPORT | 2016-12-12 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment and Name Change | 2015-02-23 |
Florida Limited Liability | 2014-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State