Entity Name: | MY HOUSE OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000041029 |
FEI/EIN Number | 81-1607343 |
Address: | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 |
Mail Address: | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRONE, RALPH S, JR. | Agent | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
SUIT, PAT | Managing Member | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000109963 | VIP AUTOS | EXPIRED | 2018-10-09 | 2023-12-31 | No data | 234 E. MERRITT ISLAND CSW, MERRITT ISLAND, FL, 32952 |
G16000035954 | MY HOUSE | EXPIRED | 2016-04-08 | 2021-12-31 | No data | 2460 N COURTENAY PKY #102, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2018-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 234 E. Merritt Island Cswy, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
LC Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-20 |
Florida Limited Liability | 2016-02-26 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State