Search icon

MY HUMBLE DOC LLC - Florida Company Profile

Company Details

Entity Name: MY HUMBLE DOC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY HUMBLE DOC 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 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L19000290252
FEI/EIN Number 84-3980427

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

Address: 5385 Park Central Court, NAPLES, FL, 34109, US
Mail Address: 5385 PARK CENTRAL COURT, NAPLES, 34109, UN
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHTOL-KENT NIKKI L Authorized Member 3241 7TH AVENUE NW, NAPLES, FL, 34120
KENT MATTHEW G Authorized Member 3241 7TH AVENUE NW, NAPLES, FL, 34120
BECHTOL-KENT NIKKI Lowner Agent 5385 PARK CENTRAL COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 3845 Beck Blvd, 807, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 3845 Beck Blvd, 807, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2025-01-19 3845 Beck Blvd, 807, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2022-05-04 5385 Park Central Court, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 5385 PARK CENTRAL COURT, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2022-05-04 BECHTOL-KENT, NIKKI L, owner -
REINSTATEMENT 2022-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 5385 Park Central Court, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-19
REINSTATEMENT 2022-05-04
ANNUAL REPORT 2020-01-10
Florida Limited Liability 2019-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State