Search icon

MEZO COMMUNICATIONS, LLC

Company Details

Entity Name: MEZO COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2008 (17 years ago)
Document Number: L08000076006
FEI/EIN Number 263129286
Address: 2823 Jewell Rd, JACKSONVILLE, FL, 32216, US
Mail Address: 5800 BEACH BLVD, STE 203 PMB 253, JACKSONVILLE, FL, 32207
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MONAKEY & COMPANY CPA Agent 12443 San Jose Blvd #301, JACKSONVILLE, FL, 32223

Managing Member

Name Role Address
MEZO RAYMOND J Managing Member 2823 Jewell Rd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2823 Jewell Rd, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 12443 San Jose Blvd #301, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 MONAKEY & COMPANY CPA No data
CHANGE OF MAILING ADDRESS 2010-04-21 2823 Jewell Rd, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000052786 TERMINATED 1000000569385 DUVAL 2014-01-02 2034-01-09 $ 546.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001394486 TERMINATED 1000000527748 DUVAL 2013-09-05 2033-09-12 $ 805.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State