Search icon

MERIDIAN BENTON LAKE POWELL, LLC - Florida Company Profile

Company Details

Entity Name: MERIDIAN BENTON LAKE POWELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIDIAN BENTON LAKE POWELL, 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: 30 Sep 2005 (19 years ago)
Date of dissolution: 06 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2022 (2 years ago)
Document Number: L05000096679
FEI/EIN Number 203579308

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

Address: 3811 TURTLE CREEK BLVD. SUITE 875, DALLAS, TX, 75219, US
Mail Address: 3811 TURTLE CREEK BLVD. SUITE 875, DALLAS, TX, 75219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONCK DAVID K Manager 3811 TURTLE CREEK BLVD. SUITE 875, DALLAS, TX, 75219
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 3811 TURTLE CREEK BLVD. SUITE 875, DALLAS, TX 75219 -
CHANGE OF MAILING ADDRESS 2022-02-17 3811 TURTLE CREEK BLVD. SUITE 875, DALLAS, TX 75219 -
LC AMENDMENT 2015-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2008-01-31 - -
REGISTERED AGENT NAME CHANGED 2008-01-31 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2006-01-06 - -
AMENDMENT 2005-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-05
LC Amendment 2015-06-04
ANNUAL REPORT 2015-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State