Search icon

MEIER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MEIER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEIER SERVICES, 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: 24 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000109143
FEI/EIN Number 383793323

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

Address: 701 PRESERVE TERRACE, LAKE MARY, FL, 32746
Mail Address: 701 PRESERVE TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIER JEREMY J. Managing Member 701 PRESERVE TERRACE, LAKE MARY, FL, 32746
MEIER DAVID W. Agent 701 PRESERVE TERRACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016426 MEIER ELECTRIC, LLC EXPIRED 2014-02-15 2019-12-31 - 7001 PRESERVE TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2013-03-12 MEIER SERVICES, LLC -
LC AMENDMENT 2011-10-04 - -
LC NAME CHANGE 2011-07-25 MEIER ELECTRIC, LLC -
LC NAME CHANGE 2011-06-29 MEIER CONSOLIDATED, LLC -
CANCEL ADM DISS/REV 2010-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-21
LC Amendment 2011-10-04
LC Name Change 2011-07-25
LC Name Change 2011-06-29
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-27
Florida Limited Liability 2008-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State