Search icon

METER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: METER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METER HOLDINGS, 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: 07 Mar 2014 (11 years ago)
Document Number: L14000038899
FEI/EIN Number 37-1752030

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

Address: 701 N. Ft. Lauderdale Beach Blvd, Unit #1705, Fort Lauderdale, FL, 33304, US
Mail Address: 701 N. Ft. Lauderdale Beach Blvd, Unit #1705, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METER DONNA Authorized Member 701 N. Ft. Lauderdale Beach Blvd, Fort Lauderdale, FL, 33304
METER SCOTT Authorized Member 701 N. Ft. Lauderdale Beach Blvd, Fort Lauderdale, FL, 33304
METER DONNA Agent 701 N. Ft. Lauderdale Beach Blvd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 701 N. Ft. Lauderdale Beach Blvd, Unit #1705, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-03-24 701 N. Ft. Lauderdale Beach Blvd, Unit #1705, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 701 N. Ft. Lauderdale Beach Blvd, Unit #1705, Fort Lauderdale, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632178508 2021-03-01 0455 PPS 2542 Sanctuary Dr, Weston, FL, 33327-1533
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1533
Project Congressional District FL-25
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9546.07
Forgiveness Paid Date 2021-08-26
5901837704 2020-05-01 0455 PPP 2542 SANCTUARY DR, WESTON, FL, 33327-1533
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTON, BROWARD, FL, 33327-1533
Project Congressional District FL-25
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9577.82
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State