Search icon

MERIDIAN PARTNERS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERIDIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2004 (21 years ago)
Date of dissolution: 10 Jun 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: L04000092172
FEI/EIN Number 593604434
Address: 853 SOUTH BOULEVARD, TAMPA, FL, 33606
Mail Address: 853 SOUTH BOULEVARD, TAMPA, FL, 33606
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603033831
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
undefined602419136
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
LLC_02415623
State:
ILLINOIS

Key Officers & Management

Name Role Address
BAKER WALTER U Manager 853 SOUTH BOULEVARD, TAMPA, FL, 33606
BAKER WALTER U Agent 853 SOUTH BOULEVARD, TAMPA, FL, 33606

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-444-1811
Contact Person:
WIL MARTINEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/DM28KHUUMNN3
User ID:
P0347806

Unique Entity ID

Unique Entity ID:
DM28KHUUMNN3
CAGE Code:
3DSV6
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2003-02-21

Commercial and government entity program

CAGE number:
3DSV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
WIL MARTINEZ
Corporate URL:
http://www.mp.team

Form 5500 Series

Employer Identification Number (EIN):
651137748
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 853 SOUTH BOULEVARD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 853 SOUTH BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2012-04-08 853 SOUTH BOULEVARD, TAMPA, FL 33606 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
ARTICLES OF CORRECTION 2004-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000139603 TERMINATED 1000000252572 HILLSBOROU 2012-02-22 2022-03-01 $ 813.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-10-27
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-06-09
Articles of Correction 2004-12-27
Florida Limited Liabilites 2004-12-21

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$76,585
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,222.86
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $76,585

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State