Search icon

META VENTURE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: META VENTURE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

META VENTURE PARTNERS, 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 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000047732
FEI/EIN Number 452214892

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

Address: 7354 Lake Willis DR, Orlando, FL, 32821, US
Mail Address: 7354 Lake Willis DR, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLINGTON JEFF A Managing Member 6203 Corporate Center BLVD, Orlando, FL, 32822
CANAVAN ANASTASIA E Managing Member 7354 Lake Willis DR, Orlando, FL, 32821
Canavan Anastasia E Agent 7354 Lake Willis DR, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 7354 Lake Willis DR, Orlando, FL 32821 -
REINSTATEMENT 2022-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 7354 Lake Willis DR, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2022-05-20 7354 Lake Willis DR, Orlando, FL 32821 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Canavan, Anastasia E -

Documents

Name Date
REINSTATEMENT 2022-05-20
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State