Search icon

MERIDIAN MARINA AND YACHT CLUB, LLC

Company Details

Entity Name: MERIDIAN MARINA AND YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000061531
FEI/EIN Number 45-2388347
Mail Address: Po Box 2043, palm city, FL, 34991, US
Address: 308 SW Harbor View Dr, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role Address
Mullen Tim Managing Member Po Box 2043, palm city, FL, 34991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020941 MERIDIAN MARINA EXPIRED 2012-02-29 2017-12-31 No data 1400 SW CHAPMAN WAY, PALM CITY, MA, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 308 SW Harbor View Dr, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2021-04-26 308 SW Harbor View Dr, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395867 ACTIVE 1000000715792 MARTIN 2016-06-20 2036-06-22 $ 58,145.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State