Search icon

ROBERT B. MEADOR II LLC - Florida Company Profile

Company Details

Entity Name: ROBERT B. MEADOR II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT B. MEADOR II 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 12 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L11000027982
FEI/EIN Number 275383201

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

Address: 14736 BALGOWAN ROAD, MIAMI LAKES, FL, 33016, US
Mail Address: PO BOX 4944, MIAMI LAKES, FL, 33014, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOR ROBERT BII Manager 14736 BALGOWAN ROAD, MIAMI LAKES, FL, 33016
MEADOR ROBERT BII Agent 14736 BALGOWAN ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 14736 BALGOWAN ROAD, MIAMI LAKES, FL 33016 -
LC STMNT OF RA/RO CHG 2015-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 14736 BALGOWAN ROAD, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-01-10 14736 BALGOWAN ROAD, MIAMI LAKES, FL 33016 -
LC NAME CHANGE 2011-06-24 ROBERT B. MEADOR II LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
CORLCRACHG 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-08
LC Name Change 2011-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State