Search icon

MEADER FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MEADER FAMILY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEADER FAMILY PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2010 (15 years ago)
Document Number: L10000056663
FEI/EIN Number 272692563

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

Address: 926 N. US 1, ORMOND BEACH, FL, 32174, US
Mail Address: 29 Rosewood Avenue, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joanne Meader Murray Revocable Living trus Member 29 Rosewood Avenue, Ormond Beach, FL, 32174
Powell Kristen L Member 905 George Hecker Drive, Daytona beach, FL, 32119
Jenkins Aimee Member 336 Airport Road, Ringgold, VA, 24586
Joanne Meader murray Manager 29 Rosewood Avenue, ORMOND BEACH, FL, 32174
MURRAY JOANNE L Agent 29 ROSEWOOD AVENUE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048545 ORMOND RV STORAGE ACTIVE 2010-06-04 2030-12-31 - 29 ROSEWOOD AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 926 N. US 1, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-10-18 926 N. US 1, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State