Search icon

JF MEYERS, GENERAL CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: JF MEYERS, GENERAL CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JF MEYERS, GENERAL CONTRACTOR 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000056844
FEI/EIN Number 593779069

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

Address: 33 West Strawbridge Avenue E-2, Melbourne, FL, 32901, US
Mail Address: 33 west Strawbridge Avenue E-2, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS JF Managing Member 33 West Strawbridge Avenue E-2, Melbourne, FL, 32901
MEYERS J.F. Agent 33 West Strawbridge Avenue E-2, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 33 West Strawbridge Avenue E-2, Melbourne, FL 32901 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 33 West Strawbridge Avenue E-2, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2016-10-14 33 West Strawbridge Avenue E-2, Melbourne, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 MEYERS, J.F. -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000497828 LAPSED 05-2015-SC-054202 EIGHTEENTH JUDICIAL CIRCUIT 2016-06-01 2022-08-28 $4,625.00 DENICE SANTOS AND KEVIN SANTOS, 2285 SEA HORSE DR, MELBOURNE BEACH, FL 32951

Documents

Name Date
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-09-28
REINSTATEMENT 2014-09-02
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State