Search icon

MERRITT ISLAND BEEFS LLC

Company Details

Entity Name: MERRITT ISLAND BEEFS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jul 2012 (13 years ago)
Date of dissolution: 29 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: L12000088732
FEI/EIN Number 800834097
Address: 1048 Jacaranda Circle, Rockledge, FL, 32955, US
Mail Address: 1048 Jacaranda Circle, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS JEFFREY L Agent 875 N INDIAN RIVER DRIVE, COCOA, FL, 32922

Managing Member

Name Role Address
JACOBS JEFFREY L Managing Member 875 N INDIAN RIVER DR, COCOA, FL, 32922
HARDY ANDREW P Managing Member 1048 JACARANDA CIRCLE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 1048 Jacaranda Circle, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1048 Jacaranda Circle, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 875 N INDIAN RIVER DRIVE, COCOA, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000260777 TERMINATED 1000000585046 BREVARD 2014-02-19 2034-03-04 $ 691.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State