Search icon

MERIDIAN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MERIDIAN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIDIAN ENTERPRISES, 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: 17 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (12 years ago)
Document Number: L03000035592
FEI/EIN Number 412109363

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

Address: 7154 NORTH UNIVERSITY DRIVE, # 118, TAMARAC, FL, 33321, US
Mail Address: 7154 NORTH UNIVERSITY DRIVE, # 118, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT SHELDON A Agent 10872 NW 72nd Place, Parkland, FL, 33076
THE MANSWELL TRUST Managing Member 9550 BRADSHAW LANE, TAMARAC, FL, 33321
ANSELL LIFE SYSTEMS, INC. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 10872 NW 72nd Place, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2019-04-05 7154 NORTH UNIVERSITY DRIVE, # 118, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 7154 NORTH UNIVERSITY DRIVE, # 118, TAMARAC, FL 33321 -
PENDING REINSTATEMENT 2013-10-28 - -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-11-04 HEWITT, SHELDON A -
CANCEL ADM DISS/REV 2007-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State