Search icon

ADMYRD, LLC - Florida Company Profile

Company Details

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

ADMYRD, 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: 05 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000220005
FEI/EIN Number 85-3521375

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

Address: 2160 58th Ave, Vero Beach, FL, 32966, US
Mail Address: 2160 58th Ave, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOOL CHARLES J Manager 2160 58th Ave, Vero Beach, FL, 32966
MALOOL CHARLES J Agent 2160 58th Ave, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-11 2160 58th Ave, Suite 253, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2160 58th Ave, Suite 253, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2160 58th Ave, Suite 253, Vero Beach, FL 32966 -
LC NAME CHANGE 2020-06-29 ADMYRD, LLC -
REINSTATEMENT 2020-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 MALOOL, CHARLES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
LC Name Change 2020-06-29
REINSTATEMENT 2020-01-30
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-22
Florida Limited Liability 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State