Search icon

DOUG & GENE MEYER LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DOUG & GENE MEYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUG & GENE MEYER 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: 21 Jul 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L05000071738
FEI/EIN Number 203180111

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

Mail Address: 365 W 25 Street, NEW YORK, NY, 10001, US
Address: 66-68 N. SECOND STREET, LOWER LEVEL, HUDSON, NY, 12534, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOUG & GENE MEYER LLC, NEW YORK 4299391 NEW YORK

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
ALI MEADE A Member 66-68 N. SECOND STREET, HUDSON, NY, 12534
MEYER JONATHAN D Managing Member 66-68 N. SECOND STREET, HUDSON, NY, 12534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1150 NW 72ND AVE, TOWER 1, STE 455, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2025-01-08 - -
CHANGE OF MAILING ADDRESS 2025-01-06 66-68 N. SECOND STREET, LOWER LEVEL, HUDSON, NY 12534 -
LC AMENDED AND RESTATED ARTICLES 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 66-68 N. SECOND STREET, LOWER LEVEL, HUDSON, NY 12534 -
REGISTERED AGENT NAME CHANGED 2024-12-26 REPUBLIC REGISTERED AGENT LLC -
CHANGE OF MAILING ADDRESS 2018-04-02 66-68 N. SECOND STREET, LOWER LEVEL, HUDSON, NY 12534 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-21 101 NE 106 STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
CORLCRACHG 2025-01-08
ANNUAL REPORT 2025-01-06
LC Amended and Restated Art 2024-12-26
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State