Search icon

MYAKKA HEAD, LLC - Florida Company Profile

Company Details

Entity Name: MYAKKA HEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYAKKA HEAD, 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 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

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

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

Key Officers & Management

Name Role Address
JONES BURTON JAMES CAMPBELL Auth PO Box 1801, BOCA GRANDE, FL, 33921
JONES BURTON JAMES CAMPBELL Agent 350 PARK AVENUE, BOCA GRANDE, FL, 33921

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080218 BOCA GRANDE HONEY EXPIRED 2018-07-25 2023-12-31 - P.O. BOX 1801, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3605 south waverly court, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-05-31 3605 south waverly court, TAMPA, FL 33629 -
REINSTATEMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 JONES BURTON, JAMES CAMPBELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

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 May 2025

Sources: Florida Department of State