Search icon

GREAT MEADOWS II, LLC - Florida Company Profile

Company Details

Entity Name: GREAT MEADOWS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT MEADOWS II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2005 (20 years ago)
Document Number: L05000047839
FEI/EIN Number 202946802

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

Address: ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL, 32202, US
Mail Address: ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Gary A Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
Falconetti John Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
McGriff William AIV Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
Driver G. Ray Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
McAfee Matthew S Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
Surface David A Manager ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
CONTEGA BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2007-04-27 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2007-04-27 CONTEGA BUSINESS SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State