Entity Name: | MEG WHITMER LANDSCAPE ARCHITECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEG WHITMER LANDSCAPE ARCHITECT 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: |
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: | 01 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L10000058187 |
FEI/EIN Number |
272814804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 Glenburnie Lane, Bldg 1, Durham, NC, 27704, US |
Mail Address: | 130 Glenburnie Lane, Bldg 1, Durham, NC, 27704, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whitmer Margaret I | Managing Member | 130 Glenburnie Lane, Durham, NC, 27704 |
Whitmer Margaret I | Agent | 130 Glenburnie Lane, Durham, FL, 27704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 130 Glenburnie Lane, Bldg 1, #202, Durham, NC 27704 | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 130 Glenburnie Lane, Bldg 1, #202, Durham, NC 27704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-25 | 130 Glenburnie Lane, Bldg 1, #202, Durham, FL 27704 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | Whitmer, Margaret Inez | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State