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. |
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 |
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 |
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 |
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 | - | - |
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