Search icon

MEIS APARTMENT, LLC - Florida Company Profile

Company Details

Entity Name: MEIS APARTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEIS APARTMENT, 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: 28 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2012 (12 years ago)
Document Number: L06000065683
FEI/EIN Number 300378982

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

Address: 2910 W. GIDDENS, 2911 W.FRIERSON, TAMPA, FL, 33614
Mail Address: 18906 CHAVILLE ROAD, LUTZ, FL, 33558
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEN MEI-HUEI Manager 5561 Via Portora Unit A, Laguna Woods, CA, 92637
LAI MEI-FEN Manager 88 Fair Lake Drive, Irvine, CA, 92614
YU ALICE M Manager 18906 CHAVILLE ROAD, LUTZ, FL, 33558
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 2910 W. GIDDENS, 2911 W.FRIERSON, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2007-01-12 2910 W. GIDDENS, 2911 W.FRIERSON, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State