Search icon

MEEMIE LLC - Florida Company Profile

Company Details

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

MEEMIE 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 04 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L10000000890
FEI/EIN Number 271590402

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

Address: 2624 AMAYA TERRACE, LAKE MARY, FL, 32746, US
Mail Address: 2624 AMAYA TERRACE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS FASHA E Managing Member 2624 AMAYA TERRACE, LAKE MARY, FL, 32746
SAUNDERS FASHA E Agent 2624 AMAYA TERRACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044239 MEEMIE LLC EXPIRED 2011-05-07 2016-12-31 - 2624 AMAYA TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 2624 AMAYA TERRACE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-06 2624 AMAYA TERRACE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2011-04-06 SAUNDERS, FASHA E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 2624 AMAYA TERRACE, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001027821 TERMINATED 1000000508927 ORANGE 2013-05-10 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-04
ANNUAL REPORT 2011-04-06
CORLCMMRES 2010-07-09
Florida Limited Liability 2010-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State