Search icon

NORTH MYAKKA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH MYAKKA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH MYAKKA PARTNERS, 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: 22 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: L17000196642
FEI/EIN Number 82-2880190

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

Address: 7901 4th St N, STE 300 St, St Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300 St, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Jessica M Manager PO Box 994, Durant, IA, 52747
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 7901 4th St N, STE 300 St, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-09-26 7901 4th St N, STE 300 St, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-09-15 - -
REGISTERED AGENT NAME CHANGED 2023-09-15 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2021-03-15 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
CORLCRACHG 2023-09-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-21
CORLCRACHG 2021-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State