Search icon

211 MERIDIAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 211 MERIDIAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

211 MERIDIAN HOLDINGS, 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: 08 Sep 2004 (21 years ago)
Document Number: L04000066991
FEI/EIN Number 300277514

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

Address: 903 MOORING CIRCLE, TAMPA, FL, 33602-5757, US
Mail Address: 903 MOORING CIRCLE, TAMPA, FL, 33602-5757, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONOV ANDREI A Managing Member 903 MOORING CIRCLE, TAMPA, FL, 336025757
LEONOV ELENA Managing Member 903 MOORING CIRLE, TAMPA, FL, 336025757
LEONOV ANDREI Agent 903 MOORING CR, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900057 AVTOMAX EXPIRED 2008-09-15 2013-12-31 - 903 MOORING CIRCLE, TAMPA, FL, 33602
G08255900183 ATLANTICO MOTORS EXPIRED 2008-09-11 2013-12-31 - 903 MOORING CIRCLE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-09 LEONOV, ANDREI -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 903 MOORING CR, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 903 MOORING CIRCLE, TAMPA, FL 33602-5757 -
CHANGE OF MAILING ADDRESS 2005-04-27 903 MOORING CIRCLE, TAMPA, FL 33602-5757 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State