Search icon

MERIDIAN COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: MERIDIAN COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIDIAN COMMERCIAL 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 02 Sep 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2010 (15 years ago)
Document Number: L05000009208
FEI/EIN Number 383715020

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

Address: THE BRANDYWINE CTR I, 580 VILLAGE BLVD, SUITE 360, WEST PALM BEACH, FL, 33409
Mail Address: THE BRANDYWINE CTR I, 580 VILLAGE BLVD, SUITE 360, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE RICHMAN GROUP OF FLORIDA, INC. Agent -
RICHMAN RICHARD PAUL Manager 340 PEMBERWICK ROAD, GREENWICH, CT, 06831
MILLER KRISTIN M Manager 340 PEMBERWICKK ROAD, GREENWICH, CT, 06831
FABBRI WILLIAM T Manager 580 VILLAGE BLVD., SUITE 360, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 THE BRANDYWINE CTR I, 580 VILLAGE BLVD, SUITE 360, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2010-04-15 THE BRANDYWINE CTR I, 580 VILLAGE BLVD, SUITE 360, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 THE BRANDYWINE CTR I, 580 VILLAGE BLVD, SUITE 360, WEST PALM BEACH, FL 33409 -

Documents

Name Date
LC Voluntary Dissolution 2010-09-02
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-19
Reg. Agent Change 2005-02-07
Florida Limited Liabilites 2005-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State