Entity Name: | MEEKMA AUTOMOTIVE RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEEKMA AUTOMOTIVE RESOURCES, 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: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 12 Jul 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2012 (13 years ago) |
Document Number: | L04000092443 |
FEI/EIN Number |
202047365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 DOUGLAS AVE, #17, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1000 DOUGLAS AVE, #17, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEKMA STEPHEN K | Managing Member | 1000 DOUGLAS AVE, #17, ALTAMONTE SPRINGS, FL, 32714 |
MEEKMA JANI | Managing Member | 1000 DOUGLAS AVE, #17, ALTAMONTE SPRINGS, FL, 32714 |
MEEKMA STEPHEN K | Agent | 1000 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-01 | 1000 DOUGLAS AVE, #17, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-01 | 1000 DOUGLAS AVE, #17, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2012-04-01 | 1000 DOUGLAS AVE, #17, ALTAMONTE SPRINGS, FL 32714 | - |
LC AMENDMENT | 2006-05-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-23 | MEEKMA, STEPHEN K | - |
AMENDMENT | 2005-12-15 | - | - |
AMENDMENT | 2005-12-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-07-12 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-02-19 |
LC Amendment | 2006-05-31 |
ANNUAL REPORT | 2006-03-23 |
Amendment | 2005-12-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State