Search icon

MEDITERRA PARTNERS ONE, LLC - Florida Company Profile

Company Details

Entity Name: MEDITERRA PARTNERS ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITERRA PARTNERS ONE, 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 Mar 2005 (20 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L05000028523
FEI/EIN Number 760785570

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

Address: 24600 Tamiami Trail S.,, Bonita Springs, FL, 34134, US
Mail Address: 1904 Bremen St., Austin, TX, 78703, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGLIETTA SAL J Managing Member 24600 Tamiami Trail S.,, Bonita Springs, FL, 34134
UGLIETTA SAL J Agent 24600 Tamiami Trail S.,, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-14 - -
CHANGE OF MAILING ADDRESS 2015-04-22 24600 Tamiami Trail S.,, Suite 212-310, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 24600 Tamiami Trail S.,, Suite 212-310, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-27 24600 Tamiami Trail S.,, Suite 212-310, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2008-01-08 UGLIETTA, SAL J -
AMENDMENT 2005-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State