Search icon

MYER GROUP, LLC

Company Details

Entity Name: MYER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Oct 2017 (7 years ago)
Date of dissolution: 09 Sep 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Sep 2024 (5 months ago)
Document Number: L17000212408
FEI/EIN Number 82-3080290
Address: 9205 Mountain Magnolia Dr, RIVERVIEW, FL 33578
Mail Address: 9205 Mountain Magnolia Dr, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Myer, Charles James Agent 9205 Mountain Magnolia Dr, Riverview, FL 33578

Managing Member

Name Role Address
Myer, Charles J Managing Member 9205 Mountain Magnolia Dr, Riverview, FL 33578

Chief Executive Officer

Name Role Address
Myer, Charles J Chief Executive Officer 9205 Mountain Magnolia Dr, Riverview, FL 33578

Chief Operating Officer

Name Role Address
Ariri, Grant Chief Operating Officer 6338 Newtown Circle, Unit B5 Tampa, FL 33615

Authorized Member

Name Role Address
Ariri, Grant Authorized Member 6338 Newtown Circle, Unit B5 Tampa, FL 33615

Authorized Representative

Name Role Address
BACZKIEWICZ LAW PLLC DBA SUNCOAST LAW FIRM Authorized Representative 18346 HOLLAND HOUSE LOOP, LAND O LAKES, FL 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113355 MASTERS INTEGRITY CLEANING EXPIRED 2017-10-13 2022-12-31 No data 7001 INTERBAY BLVD UNIT 250, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 9205 Mountain Magnolia Dr, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2021-02-15 9205 Mountain Magnolia Dr, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 9205 Mountain Magnolia Dr, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2020-04-10 Myer, Charles James No data
REINSTATEMENT 2020-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-10-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State