Search icon

MEYER-MARKELSON-YOUNG, LLC - Florida Company Profile

Company Details

Entity Name: MEYER-MARKELSON-YOUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEYER-MARKELSON-YOUNG, 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: 30 May 2003 (22 years ago)
Date of dissolution: 09 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: L03000019539
FEI/EIN Number 200633945

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

Address: 767 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10153
Mail Address: 767 FIFTH AVENUE, 18TH FL, NEW YORK, NY, 10153
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER ANTHONY E Manager 767 FIFTH AVENUE, NEW YORK, NY, 10153
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-09 - -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-08-21 UNITED CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 767 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY 10153 -
CHANGE OF MAILING ADDRESS 2007-10-23 767 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY 10153 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-26 - -

Documents

Name Date
LC Voluntary Dissolution 2012-03-09
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-01-11
Reg. Agent Change 2009-08-21
ANNUAL REPORT 2008-09-23
REINSTATEMENT 2007-10-23
Reinstatement 2006-10-26
ANNUAL REPORT 2004-07-13
Florida Limited Liabilites 2003-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State