Search icon

ROBERT MEYER LLC - Florida Company Profile

Company Details

Entity Name: ROBERT MEYER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT MEYER 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: 24 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: L07000086943
FEI/EIN Number 260778699

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

Address: 4983 Porter Pond Road, Chipley, FL, 32428, US
Mail Address: 4983 Porter Pond Road, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER ROBERT A Managing Member 4983 Porter Pond Rd, Chipley, FL, 32428
MEYER ROBERT A Agent 4983 Porter Pond Road, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 4983 Porter Pond Road, Chipley, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 4983 Porter Pond Road, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2020-03-23 4983 Porter Pond Road, Chipley, FL 32428 -
REINSTATEMENT 2016-12-23 - -
REGISTERED AGENT NAME CHANGED 2016-12-23 MEYER, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-12-23
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State