Search icon

MEZ CON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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