Search icon

MEADOW POINTE EAST FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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