Search icon

MEADOW ENVIRONMENTAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MEADOW ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEADOW ENVIRONMENTAL SOLUTIONS, 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L07000081333
FEI/EIN Number 260684899

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

Address: 3025 EAST SOUTH STREET, ORLANDO, FL, 32803, US
Mail Address: 3025 EAST SOUTH STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLSION ENVIRONMENTAL RESOURCES, INC. Manager 300 SOUTH ORANGE AVE., SUITE 1000, ORLANDO, FL, 328015403
BOX HUNTER, LLC Manager -
GALLETTI JOSEPH Agent 3025 E. SOUTH ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3025 E. SOUTH ST., ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 3025 EAST SOUTH STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2016-09-07 3025 EAST SOUTH STREET, ORLANDO, FL 32803 -
LC AMENDMENT 2008-04-21 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 GALLETTI, JOSEPH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State