Search icon

MYNETWORKONE, LLC

Company Details

Entity Name: MYNETWORKONE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2011 (13 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: M11000005802
FEI/EIN Number 453592513
Address: 5122 Haltata Ct., NEW PORT RICHEY, FL, 34655, US
Mail Address: 5122 Haltata Ct., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: NEVADA

Agent

Name Role Address
WORTHAM CAROL Agent 5122 HALTATA CT, NEW PORT RICHEY, FL, 34655

Manager

Name Role Address
WORTHAM RODNEY Manager 5122 Haltata Ct., NEW PORT RICHEY, FL, 34655
Howcan Investment Limited Manager 5122 Haltata Ct., NEW PORT RICHEY, FL, 34655
CF MANAGEMENT GROUP, LLC Manager No data

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 5122 Haltata Ct., NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2013-04-24 5122 Haltata Ct., NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790608 ACTIVE 1000000850588 PASCO 2019-12-02 2029-12-04 $ 727.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000823194 LAPSED 1000000565661 PASCO 2013-12-18 2024-08-01 $ 637.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
Foreign Limited 2011-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State