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