Entity Name: | MEISEL HOLDINGS FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 May 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Feb 2013 (12 years ago) |
Document Number: | L12000071345 |
FEI/EIN Number | 46-0715510 |
Address: | 1401 SIMONTON STREET, KEY WEST, FL, 33040, US |
Mail Address: | 6000 EXECUTIVE BLVD., 7TH FLOOR, ROCKVILLE, MD, 20852 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES ERICA N | Agent | 500 FLEMING STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
MEISEL MARC L | Managing Member | 6000 EXECUTIVE BLVD., 7TH FLOOR, ROCKVILLE, MD, 20852 |
MEISEL JOEL S | Managing Member | 6000 EXECUTIVE BLVD., 7TH FLOOR, ROCKVILLE, MD, 20852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2013-02-08 | MEISEL HOLDINGS FL, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 1401 SIMONTON STREET, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State