Entity Name: | MEIERER CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEIERER CONTRACTING 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. |
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: | 21 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L11000071816 |
FEI/EIN Number |
452388145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4528 Rockledge Lane, Port Orange, FL, 32127, US |
Mail Address: | P.O. Box 291302, Port Orange, FL, 32129-1621, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEIERER SUZANNE | Manager | P.O. Box 291302, Port Orange, FL, 32129 |
MEIERER SUZANNE | Agent | 4528 Rockledge Lane, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 4528 Rockledge Lane, Port Orange, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | MEIERER, SUZANNE | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-04-12 | MEIERER CONTRACTING LLC | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-27 | MEIERER CONSTRUCTION LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 4528 Rockledge Lane, Port Orange, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 4528 Rockledge Lane, Port Orange, FL 32127 | - |
REINSTATEMENT | 2013-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-01 |
LC Name Change | 2017-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State