Search icon

MEYER PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MEYER PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEYER PROPERTY SOLUTIONS, 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: 15 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2016 (9 years ago)
Document Number: L14000146136
FEI/EIN Number 47-1932368

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

Address: 191 Canopy Cv, Freeport, FL, 32439, US
Mail Address: 191 Canopy Cv, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER RYAN Manager 191 Canopy Cv, Freeport, FL, 32439
MEYER PROPERTY SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 287 Lilly Bell ln, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2025-01-16 287 Lilly Bell ln, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 287 Lilly Bell ln, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 191 Canopy Cv, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-01-20 191 Canopy Cv, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 191 Canopy Cv, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2016-01-24 MEYER PROPERTY SOLUTIONS LLC -
REINSTATEMENT 2016-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State