Search icon

MEADOWS 7-102 LLC - Florida Company Profile

Company Details

Entity Name: MEADOWS 7-102 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEADOWS 7-102 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2012 (13 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L12000125186
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ALICIA MURPHY, 4215 W SYLVAN RAMBLE ST, TAMPA, FL, 33609, US
Mail Address: C/O ALICIA MURPHY, 4215 W SYLVAN RAMBLE ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE ANTHONY R Manager C/O ALICIA MURPHY, TAMPA, FL, 33609
RANK SANDRA Authorized Member 13122 BRITTANY DR, ORLAND PARK, IL, 60462
WISE ANTHONY R Agent C/O ALICIA MURPHY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 C/O ALICIA MURPHY, 4215 W SYLVAN RAMBLE ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-05-01 C/O ALICIA MURPHY, 4215 W SYLVAN RAMBLE ST, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2020-05-01 WISE, ANTHONY R -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 C/O ALICIA MURPHY, 4215 W SYLVAN RAMBLE ST, TAMPA, FL 33609 -
LC AMENDMENT 2019-03-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-12
LC Amendment 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State