Search icon

MYFAMILY.HOUSE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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