Search icon

MYPHONE ACCESSORIES LLC - Florida Company Profile

Branch

Company Details

Entity Name: MYPHONE ACCESSORIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2014 (10 years ago)
Branch of: MYPHONE ACCESSORIES LLC, ALABAMA (Company Number 000-275-107)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M14000008454
FEI/EIN Number 462842854

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

Address: 4751 MAIN STREET, SUITE 121, ORANGE BEACH, AL, 36561, US
Mail Address: 2694 BURTON BRIAR CIRCLE, COLLIERVILLE, TN, 38017, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SINGLETARY COOPER Chief Executive Officer 11390 Square Street, Jacksonville, FL, 32256
SINGLETARY CHARLES S Chief Financial Officer 2694 BURTON BRIAR CIRCLE, COLLIERVILLE, TN, 38017
SINGLETARY COOPER O Agent 11390 Square Street, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051880 SOUTHERN ATHLETICA ACTIVE 2021-04-15 2026-12-31 - PO BOX 86, TRUSSVILLE, AL, 35173

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-03 4751 MAIN STREET, SUITE 121, ORANGE BEACH, AL 36561 -
REINSTATEMENT 2022-01-03 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 11390 Square Street, Apt 6102, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 SINGLETARY, COOPER O -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 4751 MAIN STREET, SUITE 121, ORANGE BEACH, AL 36561 -

Documents

Name Date
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-07-13
Foreign Limited 2014-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State