Search icon

MERIDIAN CAPITAL LLC. - Florida Company Profile

Company Details

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

MERIDIAN CAPITAL 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000009223
FEI/EIN Number 800703515

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

Address: Reeder Street 15912, Overland Park, KS, 66221, US
Mail Address: Reeder Street 15912, Overland Park, KS, 66210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CATHLEEN Managing Member Reeder Street 15912, Overland Park, KS, 66221
Miller Andy Manager Reeder Street 15912, Overland Park, KS, 66221
O'Connell Patrick Agent 810 Upland, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028145 SUNBRIDGE SOFTWARE SERVICES PVT LTD EXPIRED 2018-02-27 2023-12-31 - 7600 W. 110TH STREET, OVERLAND PARK, KS, 66221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 Reeder Street 15912, Overland Park, KS 66221 -
CHANGE OF MAILING ADDRESS 2019-04-29 Reeder Street 15912, Overland Park, KS 66221 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 810 Upland, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2014-04-11 O'Connell, Patrick -

Documents

Name Date
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State