Entity Name: | TRAVIS MYRICK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Aug 2017 (7 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 23 Aug 2022 (2 years ago) |
Document Number: | L17000182315 |
FEI/EIN Number | 822996154 |
Address: | 356 Grand Ave., Brooksville, FL, 34604, US |
Mail Address: | 356 Grand Ave., Brooksville, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Richard | Agent | 356 Grand Ave., Brooksville, FL, 34604 |
Name | Role | Address |
---|---|---|
Smith Richard | Manager | 356 Grand Ave., Masaryktown, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 356 Grand Ave., Brooksville, FL 34604 | No data |
LC DISSOCIATION MEM | 2022-08-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 356 Grand Ave., Brooksville, FL 34604 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 356 Grand Ave., Brooksville, FL 34604 | No data |
LC AMENDED AND RESTATED ARTICLES | 2020-02-26 | No data | No data |
REINSTATEMENT | 2019-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Smith, Richard | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-29 |
CORLCDSMEM | 2022-08-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-31 |
LC Amended and Restated Art | 2020-02-26 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-09-16 |
Florida Limited Liability | 2017-08-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State