Search icon

MEO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MEO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEO PROPERTIES, 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: 14 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: L14000042969
FEI/EIN Number 46-5095041

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

Address: 307 South Dithridge Street, Unit 514, Pittsburgh, PA, 15213, US
Mail Address: 307 South Dithridge Street, Unit 514, Pittsburgh, PA, 15213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galor Mordechai Manager 307 South Dithridge Street, Pittsburgh, PA, 15213
MIAMI ACCOUNTING AND TAX SERVICES LLC Agent 15805 BISCAYNE BLVD. Suite 103, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 307 South Dithridge Street, Unit 514, Pittsburgh, PA 15213 -
CHANGE OF MAILING ADDRESS 2024-01-04 307 South Dithridge Street, Unit 514, Pittsburgh, PA 15213 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 15805 BISCAYNE BLVD. Suite 103, AVENTURA, FL 33160 -
LC AMENDMENT 2016-06-20 - -
REGISTERED AGENT NAME CHANGED 2016-06-20 MIAMI ACCOUNTING AND TAX SERVICES LLC -
LC AMENDMENT 2015-11-09 - -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
LC Amendment 2016-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State