Search icon

MERIDIAN FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

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

MERIDIAN FINANCIAL SERVICES, 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: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: L04000008934
FEI/EIN Number NOT APPLICABLE

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

Address: 3585 E GULF TO LAKE HWY, INVERNESS, FL, 34453, US
Mail Address: 3585 E. GULF TO LAKE HWY, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDIGAN MICHAEL S President 3585 E GULF TO LAKE HWY, INVERNESS, FL, 34453
HADDIGAN YOSABELLE M Vice President 3585 E GULF TO LAKE HWY, INVERNESS, FL, 34453
HADDIGAN MICHAEL S Agent 3585 E GULF TO LAKE HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-21 3585 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 3585 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 3585 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 HADDIGAN, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2007-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State