Entity Name: | MENY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENY 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. |
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: | 08 Sep 2014 (11 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L14000140178 |
FEI/EIN Number |
46-2876097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 Oak Tree Drive, Debary, FL, 32713, US |
Mail Address: | 137 Oak Tree Drive, Debary, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plante Michael | Owne | 137 Oak Tree Drive, Debary, FL, 32713 |
Plante Michael | Agent | 137 Oak Tree Drive, Debary, FL, 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000107329 | ENY | ACTIVE | 2021-08-18 | 2026-12-31 | - | 137 OAK TREE DRIVE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Plante, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-18 | 137 Oak Tree Drive, Debary, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2021-08-18 | 137 Oak Tree Drive, Debary, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-18 | 137 Oak Tree Drive, Debary, FL 32713 | - |
REINSTATEMENT | 2015-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State