Entity Name: | MEYER'S TURF SOUTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEYER'S TURF SOUTH 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: | 25 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Oct 2012 (13 years ago) |
Document Number: | L12000070550 |
FEI/EIN Number |
45-5357622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7760 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411, US |
Mail Address: | 7820 N MILITARY TRAIL, WEST PALM BEACH, FL, 33410, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTE LEGACY LLC | Agent | - |
MEYER'S TURF LLC | Manager | - |
Forte Roberto N | Auth | 114 Anchorage Drive South, North Palm Beach, FL, 33408 |
Forte Domenico | Auth | 114 Anchorage Drive South, North Palm Beach, FL, 33408 |
Forte Giuseppina | Auth | 114 Anchorage Drive South, North Palm Beach, FL, 33408 |
Soto Rita | Auth | 8501 Man O War Road, Palm Beach Gardens, FL, 33418 |
FORTE PRO INVESTMENTS LLC | Auth | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-27 | 7760 SOUTHERN BLVD., WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Forte Legacy LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 7820 N MILITARY TRAIL, WEST PALM BEACH, FL 33410 | - |
LC AMENDMENT | 2012-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-06-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State