Search icon

M.E. MANAGEMENT PR, LLC - Florida Company Profile

Company Details

Entity Name: M.E. MANAGEMENT PR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

M.E. MANAGEMENT PR, 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: 29 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L14000168847
FEI/EIN Number 47-2368085

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

Address: 1216 E. Concord Street, ORLANDO, FL 32803
Mail Address: 1216 E. Concord Street, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON, Nicole J Agent 1216 E. Concord Street, ORLANDO, FL 32803
BENTON, NICOLE J President 1216 E. Concord Street, ORLANDO, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102336 ESSENTIAL WELLNESS COUNSELING CENTER EXPIRED 2018-09-17 2023-12-31 - 1216 E. CONCORD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1216 E. Concord Street, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1216 E. Concord Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-04-29 1216 E. Concord Street, ORLANDO, FL 32803 -
REINSTATEMENT 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 BENTON, Nicole J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-12
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-07-30
Florida Limited Liability 2014-10-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State