Search icon

MYTHERAPYCOMPANY LLC - Florida Company Profile

Company Details

Entity Name: MYTHERAPYCOMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 20 Jan 2015 (10 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: M15000000497
FEI/EIN Number 20-8730727

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

Address: 2586 Trailridge Dr. East, Ste 100, Lafayette, CO 80026
Mail Address: 2586 Trailridge Dr. East, Ste 100, Lafayette, CO 80026
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rintala, Anthony Manager 2586 Trailridge Dr. East, Ste 100 Lafayette, CO 80026
Ospalik, Karen Manager 2586 Trailridge Dr. East, Ste 100 Lafayette, CO 80026
Murphy, Timothy Manager 2586 Trailridge Dr. East, Ste 100 Lafayette, CO 80026
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034212 THE STEPPING STONES GROUP EXPIRED 2017-03-31 2022-12-31 - 207 CANYON BLVD, #202, BOULDER, CO, 80302

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-05-03 - -
LC STMNT OF RA/RO CHG 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2586 Trailridge Dr. East, Ste 100, Lafayette, CO 80026 -
CHANGE OF MAILING ADDRESS 2018-04-03 2586 Trailridge Dr. East, Ste 100, Lafayette, CO 80026 -

Documents

Name Date
LC Withdrawal 2021-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-23
CORLCRACHG 2018-12-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
Foreign Limited 2015-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State