Entity Name: | MEADOW POINTE EAST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEADOW POINTE EAST FLORIDA, 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. |
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: | 10 Oct 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000017428 |
FEI/EIN Number |
582486961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 GUISANDO DE VILLA, TAMPA, FL, 33613 |
Mail Address: | 509 GUISANDO DE VILLA, TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA JOHN RJr. | Agent | 509 GUISANDO DE AVILA, TAMPA, FL, 33613 |
CCOS FLORIDA LIMITED | Managing Member | 509 GUISANDO DE AVILA, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | SIERRA, JOHN R, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 509 GUISANDO DE AVILA, SUITE 200, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-11 | 509 GUISANDO DE VILLA, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2004-02-11 | 509 GUISANDO DE VILLA, TAMPA, FL 33613 | - |
MERGER | 2001-11-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000039183 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State