Search icon

MEDITATE, LLC - Florida Company Profile

Company Details

Entity Name: MEDITATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDITATE, 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: 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: 21 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000099038
FEI/EIN Number 273551469

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

Address: 10377 SOUTH US HWY 1, SUITE 102, PORT SAINT LUCIE, FL, 34952
Mail Address: 10377 SOUTH US HWY 1, SUITE 102, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS DANIELA G Manager 10377 SOUTH US HWY 1 SUITE 102, PORT SAINT LUCIE, FL, 34952
DALFREY MALANIE R Managing Member 4110 SW SAYBROOK STREET, PORT SAINT LUCIE, FL, 34953
MATHIS DANIELA G Agent 10377 SOUTH US HWY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-09-13 - -
CHANGE OF MAILING ADDRESS 2011-02-14 10377 SOUTH US HWY 1, SUITE 102, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2011-02-14 MATHIS, DANIELA G -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 10377 SOUTH US HWY 1, SUITE 102, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 10377 SOUTH US HWY 1, SUITE 102, PORT SAINT LUCIE, FL 34952 -
LC AMENDMENT 2011-02-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2012-04-01
LC Amendment 2011-09-13
ANNUAL REPORT 2011-04-20
LC Amendment 2011-02-14
Florida Limited Liability 2010-09-21

Date of last update: 03 May 2025

Sources: Florida Department of State