Entity Name: | MEZ CON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEZ CON, 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. |
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: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 12 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2019 (6 years ago) |
Document Number: | L04000047088 |
FEI/EIN Number |
202338265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5216 PALM RIVER ROAD, TAMPA, FL, 33619 |
Mail Address: | 5216 PALM RIVER ROAD, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardner Peter | Manager | 8211 W. Broward Blvd, Plantation, FL, 33324 |
MAYTS ANDREW J | Agent | 401 East Jackson Street, TAMPA, FL, 33602 |
MEZRAH MIKE J | Manager | 5216 PALM RIVER ROAD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-03 | 401 East Jackson Street, #2700, TAMPA, FL 33602 | - |
REINSTATEMENT | 2011-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-11 | 5216 PALM RIVER ROAD, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 5216 PALM RIVER ROAD, TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-04-03 |
REINSTATEMENT | 2011-01-11 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State