Search icon

1550 MERIDIAN AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1550 MERIDIAN AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

1550 MERIDIAN AVENUE, 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000027701
FEI/EIN Number 26-2202877

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

Mail Address: PO Box 4681, Fort Lauderdale, FL 33338
Address: 100 North Federal Hwy, Apt. 817, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EG DESIGN & DEVELOPMENT LLC Manager
EG DESIGN & DEVELOPMENT LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 100 North Federal Hwy, Apt. 817, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 100 North Federal Hwy, Apt. 817, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-01-29 100 North Federal Hwy, Apt. 817, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-02-12 EG Design & Development LLC -
LC AMENDMENT 2011-06-13 - -
LC AMENDMENT 2009-01-20 - -
LC AMENDMENT 2008-10-07 - -
LC AMENDMENT 2008-04-30 - -

Documents

Name Date
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-18
LC Amendment 2011-06-13
ANNUAL REPORT 2011-04-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State