Search icon

MEEKMA AUTOMOTIVE RESOURCES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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