Search icon

MYLEDSTOCK LLC

Company Details

Entity Name: MYLEDSTOCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000052881
FEI/EIN Number 82-0699707
Mail Address: 5020 Clark Road, Sarasota, FL, 34233, US
Address: 6092 Clark Center Ave, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Interiano Mel Agent 5020 Clark Road, Sarasota, FL, 34233

Chief Executive Officer

Name Role Address
Interiano Mel Chief Executive Officer 5020 Clark Road, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033653 ELECTRAPHI ACTIVE 2021-03-10 2026-12-31 No data 8470 ENTERPRISE CIRCLE, SUITE 108, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 6092 Clark Center Ave, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2023-01-10 6092 Clark Center Ave, Sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 Interiano, Mel No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 5020 Clark Road, Suite 245, Sarasota, FL 34233 No data
LC NAME CHANGE 2020-12-21 MYLEDSTOCK LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000539761 TERMINATED 1000000904725 SARASOTA 2021-10-15 2041-10-20 $ 2,970.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-06-20
AMENDED ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2021-01-03
LC Name Change 2020-12-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State