Search icon

MEYER MOUNTAIN TOP INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: MEYER MOUNTAIN TOP INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEYER MOUNTAIN TOP INVESTMENT, 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000075285
FEI/EIN Number 203323347

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

Address: 8555 Plummer Rd., JACKSONVILLE, FL, 32219, US
Mail Address: 8555 Plummer Rd., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JEFFREY G Managing Member 8555 Plummer Rd, JACKSONVILLE, FL, 32219
STONEBURNER GRESHAM R Agent 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 8555 Plummer Rd., JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2019-04-26 8555 Plummer Rd., JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 200 West Forsyth Street, Suite 1610, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State