Search icon

MYRLANDE JOSEPH LLC - Florida Company Profile

Company Details

Entity Name: MYRLANDE JOSEPH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYRLANDE JOSEPH 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: 29 Jul 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L20000225871
FEI/EIN Number 871100540

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

Address: 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL, 33401-5532, US
Mail Address: 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL, 33401-5532, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MYRLANDE Authorized Member 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL, 334015532
JOSEPH MYRLANDE Agent 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL, 334015532

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034104 COMFORT KEEPERS ACTIVE 2024-03-06 2029-12-31 - 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL 33401-5532 -
CHANGE OF MAILING ADDRESS 2023-04-28 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL 33401-5532 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 120 S OLIVE AVE STE 303, WEST PALM BEACH, FL 33401-5532 -
LC NAME CHANGE 2021-03-26 MYRLANDE JOSEPH LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
LC Name Change 2021-03-26
Florida Limited Liability 2020-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451399007 2021-05-16 0455 PPP 7772 Embassy Blvd, Miramar, FL, 33023-6408
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-6408
Project Congressional District FL-24
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.63
Forgiveness Paid Date 2021-12-16
6494237305 2020-04-30 0455 PPP 3923 LAKE WORTH RD STE 201, PALM SPRINGS, FL, 33463
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4129
Loan Approval Amount (current) 4129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM SPRINGS, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4174.81
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State