Entity Name: | MEREDITH DEVELOPMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEREDITH DEVELOPMENTS, 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. |
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 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000019154 |
FEI/EIN Number |
571229758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6751 N. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33487, US |
Mail Address: | 120 NE 44TH STREET, MIAMI, FL, 33137, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN ERIC L | Managing Member | 310 MELALEUCA LANE, MIAMI, FL, 33137 |
MEREDITH JACK | Agent | 120 NE 44TH STREET, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000051563 | MEREDITH COMMERCIAL REAL ESTATE ADVISORS | EXPIRED | 2014-05-28 | 2019-12-31 | - | 2054 ALTA MEADOWS LANE, SUITE 2408, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-30 | 6751 N. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33487 | - |
LC AMENDMENT | 2017-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-29 | MEREDITH, JACK | - |
LC AMENDMENT | 2014-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-29 | 6751 N. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 120 NE 44TH STREET, MIAMI, FL 33137 | - |
LC AMENDMENT | 2006-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-10-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-07 |
LC Amendment | 2014-08-29 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-22 |
REINSTATEMENT | 2012-10-10 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State