Entity Name: | MEINEKE 2058 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000030364 |
FEI/EIN Number | 45-4707659 |
Address: | 2871 WEST MICHIGAN AVE., PENSACOLA, FL, 32526, US |
Mail Address: | 2871 WEST MICHIGAN AVE., PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PEREZ THOMAS | Owne | 2871 WEST MICHIGAN AVE., PENSACOLA, FL, 32526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012600 | MEINEKE CAR CARE CENTER | EXPIRED | 2014-02-05 | 2019-12-31 | No data | 2871 WEST MICHIGAN AVE, PENSACOLA FL, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2012-12-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-15 |
LC Amendment | 2012-12-07 |
Florida Limited Liability | 2012-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State