Search icon

MEYER'S TURF SOUTH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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