Search icon

CD119 MERIDIAN, LLC

Company Details

Entity Name: CD119 MERIDIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2021 (3 years ago)
Document Number: L06000044796
FEI/EIN Number 204839603
Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
Mail Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930063O8PVJQ4VJ729 L06000044796 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Kassof, Linda G, 610 North Wymore Road, Suite 200, Maitland, US-FL, US, 32751
Headquarters 610 North Wymore Road, Suite 200, Maitland, US-FL, US, 32751

Registration details

Registration Date 2014-09-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000044796

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
MERRIGAN PETER A Manager Two International Place, BOSTON, MA, 02110
MCFADDEN JEFF K Manager 600 Northlake Blvd., Altamonte Springs, FL, 32701
Rijnbout Erik Manager Two International Place, Boston, MA, 02110
SCOTTON NANCY Manager Two International Place, Boston, MA, 02110

Authorized Member

Name Role Address
LACKEY VICTORIA Authorized Member 600 Northlake Blvd., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2023-04-04 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1201 Hays Street, Suite 4, Tallahassee, FL 32301 No data
LC AMENDMENT 2021-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-10
LC Amendment 2021-08-09
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State