Search icon

MEEKS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MEEKS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEEKS INVESTMENTS, 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: 18 Jan 2000 (25 years ago)
Document Number: L00000000613
FEI/EIN Number 593619659

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

Address: 6923 NARCOOSSEE RD STE 603, ORLANDO, FL, 32822, US
Mail Address: 6923 NARCOOSSEE RD STE 603, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strasberg Miriam A Manager 6923 NARCOOSSEE RD STE 603, ORLANDO, FL, 32822
Foreman Michele C Manager 6923 NARCOOSSEE RD STE 603, ORLANDO, FL, 32822
Meeks Carole J Manager 6923 NARCOOSSEE RD STE 603, ORLANDO, FL, 32822
MEEKS ROBERT G Agent 6923 NARCOOSSEE RD STE 603, ORLANDO, FL, 32822
MEEKS ROBERT G Manager 6923 NARCOOSSEE ROAD STE 603, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00223900030 BMZ PARTNERSHIP ACTIVE 2000-08-11 2025-12-31 - 6923 NARCOOSSEE ROAD, SUITE #603, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 6923 NARCOOSSEE RD STE 603, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2011-02-18 6923 NARCOOSSEE RD STE 603, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-27 6923 NARCOOSSEE RD STE 603, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State