Search icon

MY FL 4041, LLC - Florida Company Profile

Company Details

Entity Name: MY FL 4041, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FL 4041, 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: 17 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: L15000048325
FEI/EIN Number NOT APPLICABLE

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

Address: 4051 N ocean blvd, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4051 N ocean blvd, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALPETER GITKIN, LLP Agent 3864 Sheridan Street, Hollywood, FL, 33021
RENTALS VACATION PROPERTY LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049315 OCEAN BEACH PLACE HOTEL & SUITES EXPIRED 2015-05-19 2020-12-31 - 484 HOLIDAY DRIVE, HALLANDALE, FL, 33009
G15000034549 ROYAL BEACH CLUB HOTEL EXPIRED 2015-04-06 2020-12-31 - 484 HOLIDAY DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4051 N ocean blvd, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-24 4051 N ocean blvd, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3864 Sheridan Street, Hollywood, FL 33021 -
LC AMENDMENT 2015-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State