Search icon

MYERS CONSTRUCTION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MYERS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYERS CONSTRUCTION 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: 01 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L16000217889
FEI/EIN Number 37-1844576

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

Address: 98 Wentwood Dr, Debary, FL, 32713, US
Mail Address: 98 Wentwood Dr, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MYERS CONSTRUCTION LLC, NEW YORK 3519702 NEW YORK

Key Officers & Management

Name Role Address
Garrett Myers S Manager 98 Wentwood Dr, Debary, FL, 32713
MYERS GARY AMR. Agent 6882 HIDDEN GLADE PLACE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102687 THE DRIVEWAY DOCTORS EXPIRED 2018-09-18 2023-12-31 - 793 CREEKWATER TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 98 Wentwood Dr, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2022-04-29 98 Wentwood Dr, Debary, FL 32713 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 MYERS, GARY A, MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-23
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State