Search icon

TRADE WIND MERIDIAN, LLC - Florida Company Profile

Company Details

Entity Name: TRADE WIND MERIDIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADE WIND MERIDIAN, 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: 13 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L07000082595
FEI/EIN Number 260702062

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

Address: 415 Union Ave, Campbell, CA, 95008, US
Mail Address: 51 E Campbell, Campbell, CA, 95008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER ANTWON L President 51 E Campbell Ave, Campbell, CA, 95008
McNiece Zachary P Vice President 51 E Campbell Ave, Campbell, CA, 95008
FRAZIER ANTWON L Agent 215 Union Ave, Campbell, FL, 95008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 215 Union Ave, Apt 442, Campbell, FL 95008 -
CHANGE OF MAILING ADDRESS 2025-02-02 1999 South Bascom Ave, Suite 700748, Campbell, CA 95008 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 1999 South Bascom Ave, Suite 700748, Campbell, CA 95008 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 215 Union Ave, Apt 416, Campbell, FL 95008 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 415 Union Ave, Unit 416, Campbell, CA 95008 -
CHANGE OF MAILING ADDRESS 2022-09-14 415 Union Ave, Unit 416, Campbell, CA 95008 -
REINSTATEMENT 2020-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 FRAZIER, ANTWON L -
REINSTATEMENT 2018-01-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-02-28
AMENDED ANNUAL REPORT 2018-09-21
REINSTATEMENT 2018-01-16
REINSTATEMENT 2013-02-14
Florida Limited Liability 2007-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State