Entity Name: | MYAKKA HEAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | L16000082680 |
FEI/EIN Number | 83-0702859 |
Address: | 3605 south waverly court, TAMPA, FL, 33629, US |
Mail Address: | PO Box 13403, TAMPA, FL, 33681, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES BURTON JAMES CAMPBELL | Agent | 350 PARK AVENUE, BOCA GRANDE, FL, 33921 |
Name | Role | Address |
---|---|---|
JONES BURTON JAMES CAMPBELL | Auth | PO Box 1801, BOCA GRANDE, FL, 33921 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080218 | BOCA GRANDE HONEY | EXPIRED | 2018-07-25 | 2023-12-31 | No data | P.O. BOX 1801, BOCA GRANDE, FL, 33921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 3605 south waverly court, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-31 | 3605 south waverly court, TAMPA, FL 33629 | No data |
REINSTATEMENT | 2018-05-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-29 | JONES BURTON, JAMES CAMPBELL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-26 |
REINSTATEMENT | 2018-05-29 |
Florida Limited Liability | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State