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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Mullen Tim | Managing Member | Po Box 2043, palm city, FL, 34991 |
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 |
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 |
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 |
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