Search icon

MIDTOWN LAUNDRY, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN LAUNDRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN LAUNDRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000212536
FEI/EIN Number 81-4582635

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

Address: 602 3rd Street, Holly Hill, FL, 32117, US
Mail Address: 602 3rd Street, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIRU MYKAL Chief Executive Officer 615 Whaleys Lake Drive, Jonesboro, GA, 30238
TAIRU MYKAL Agent 602 3rd Street, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 602 3rd Street, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 602 3rd Street, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-04-29 602 3rd Street, Holly Hill, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000310700 ACTIVE 1000000890282 VOLUSIA 2021-05-27 2031-06-23 $ 613.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State