Search icon

MEETZE REMODELING AND BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: MEETZE REMODELING AND BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEETZE REMODELING AND BUILDERS, 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000002595
FEI/EIN Number 200626238

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

Address: 405 BELLE VIEW AVE., TEMPLE TERRACE, FL, 33617, US
Mail Address: P.O.BOX 8331, TAMPA, FL, 33674, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEETZE MELTON G Managing Member 405 BELLE VIEW AVE., TEMPLE TERRACE, FL, 33617
MEETZE MELTON G Agent 405 BELLE VIEW AVE., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 405 BELLE VIEW AVE., TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2005-04-28 405 BELLE VIEW AVE., TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2005-04-28 MEETZE, MELTON GMGRM -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 405 BELLE VIEW AVE., TEMPLE TERRACE, FL 33617 -
NAME CHANGE AMENDMENT 2004-01-26 MEETZE REMODELING AND BUILDERS, LLC -

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-28
Name Change 2004-01-26
Florida Limited Liability 2004-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State