Search icon

MESHWRIGHT, LLC - Florida Company Profile

Company Details

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

MESHWRIGHT, 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: 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: 11 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L11000043002
FEI/EIN Number 45-1647257

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

Address: 14609 COUNTY ROAD 124, SANDERSON, FL, 32087, US
Mail Address: 14609 COUNTY ROAD 124, SANDERSON, FL, 32087, US
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIR DAVID L Authorized Member 14609 COUNTY ROAD 124, SANDERSON, FL, 32087
WILLIAMS CORTNEY M Authorized Member 14609 COUNTY ROAD 124, SANDERSON, FL, 32087
PLOWRIGHT THOMAS R Authorized Member 14609 COUNTY ROAD 124, SANDERSON, FL, 32087
MANN RONALD L Authorized Member 14609 COUNTY ROAD 124, SANDERSON, FL, 32087
Lyons James G Agent 106 W Blvd, Macclenny, FL, 32063

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-12-21 MESHWRIGHT, LLC -
REGISTERED AGENT NAME CHANGED 2020-09-24 Lyons, James G -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 106 W Blvd, Macclenny, FL 32063 -
REINSTATEMENT 2020-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-03-16 - -
REINSTATEMENT 2014-12-10 - -
PENDING REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-19
LC Name Change 2020-12-21
REINSTATEMENT 2020-09-24
LC Amendment 2015-03-16
REINSTATEMENT 2014-12-10
Florida Limited Liability 2011-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State