Search icon

MY TREASURE LLC - Florida Company Profile

Company Details

Entity Name: MY TREASURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TREASURE 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: 27 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L15000126694
FEI/EIN Number 47-4635195

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

Address: 1021 HILLSBORO MILE APT G8, HILLSBORO BEACH, FL, 33062, US
Mail Address: 333 SNOWBERRY CIRCLE, VENETIA, PA, 15367, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREDITH JOHN R President 333 SNOWBERRY CIRCLE, VENETIA, PA, 15367
MEREDITH JEANNETTE J Secretary 2350 MORROW RD, PITTSBURGH, PA, 15241
MEREDITH JEANNETTE J Treasurer 2350 MORROW RD, PITTSBURGH, PA, 15241
Bostelman Steve Manager 8134 Mountaintop Drive, COLLEGE GROVE, TN, 37046
SKIPP JONATHAN WESQ. Agent HORR, NOVAK & SKIPP, PA, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 1021 HILLSBORO MILE APT G8, HILLSBORO BEACH, FL 33062 -
AMENDMENT 2022-05-02 - -
LC AMENDMENT 2020-02-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-26 SKIPP, JONATHAN W, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 HORR, NOVAK & SKIPP, PA, 9130 S DADELAND BLVD. #1700, MIAMI, FL 33156 -
LC AMENDMENT 2015-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
Amendment 2022-05-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
LC Amendment 2020-02-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State