Search icon

RL MEYERS, LLC - Florida Company Profile

Company Details

Entity Name: RL MEYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL MEYERS, 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000031685
FEI/EIN Number 450591347

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

Address: 64 NORTH GRANDVIEW CIR, STE 100, SUITE 100, COCOA, FL, 32922
Mail Address: 64 NORTH GRANDVIEW CIR, STE 100, COCOA, FL, 32922, U
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS RANA President 64 N. GRANDVIEW CIR. SUITE #100, COCOA, FL, 32922
KENT BRANDI V Vice President 64 N. GRANDVIEW CIR. SUITE #100, COCOA, FL, 32922
KENT JOHN Secretary 64 N. GRANDVIEW CIR. SUITE #100, COCOA, FL, 32922
ROBERTS RANA Agent 64 N. GRANDVIEW CIR. SUITE #100, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 64 N. GRANDVIEW CIR. SUITE #100, SUITE 100, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 64 NORTH GRANDVIEW CIR, STE 100, SUITE 100, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2012-04-12 64 NORTH GRANDVIEW CIR, STE 100, SUITE 100, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2012-04-12 ROBERTS, RANA -
LC AMENDMENT 2008-02-18 - -
REINSTATEMENT 2006-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-07
LC Amendment 2008-02-18
ANNUAL REPORT 2007-05-08
REINSTATEMENT 2006-08-03
Florida Limited Liability 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State