Search icon

SHIMON MEIR, LLC - Florida Company Profile

Company Details

Entity Name: SHIMON MEIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIMON MEIR, 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: 06 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L13000156329
FEI/EIN Number 46-4047665

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

Address: 212 Odoms Mill Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: 212 Odoms Mill Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIR SHIMON Manager 212 Odoms Mill Blvd, Ponte Vedra Beach, FL, 32082
MEIR SHIMON Agent 212 Odoms Mill Blvd, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 MEIR, SHIMON -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-06 212 Odoms Mill Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-06 212 Odoms Mill Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-08-06 212 Odoms Mill Blvd, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-08-06
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-06-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State