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. |
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 |
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 |
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 |
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 | - |
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