Search icon

MEAR STABLES, LLC - Florida Company Profile

Company Details

Entity Name: MEAR STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEAR STABLES, 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 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000107027
FEI/EIN Number 320268006

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

Address: 15188 park of commerce blvd, suite 1, jupiter, FL, 33478, US
Mail Address: 15188 park of commerce blvd, suite 1, jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERGER MEGAN G Managing Member 15188 park of commerce blvd, jupiter, FL, 33478
WEINBERGER MEGAN G Agent 15188 park of commerce blvd, jupiter, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 15188 park of commerce blvd, suite 1, jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2023-01-17 15188 park of commerce blvd, suite 1, jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 15188 park of commerce blvd, suite 1, jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2016-02-10 WEINBERGER, MEGAN G. -
REINSTATEMENT 2012-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State