Entity Name: | MEG 2709, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jun 2007 (18 years ago) |
Document Number: | L07000064795 |
FEI/EIN Number | NOT APPLICABLE |
Address: | Estee Dezertzov, 89 Fifth Avenue, New York, NY, 10003, US |
Mail Address: | Estee Dezer, 89 Fifth Avenue, New York, NY, 10003, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reimer David Esq. | Agent | 18001 COLLINS AVE, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
DEZERTZOV ESTEE | Manager | MEG2709 LLC c/o Neomi Dezer, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Reimer, David, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | Estee Dezertzov, 89 Fifth Avenue, 11th Floor, New York, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | Estee Dezertzov, 89 Fifth Avenue, 11th Floor, New York, NY 10003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State