Search icon

MEZIERE PROPERTIES LLC - Florida Company Profile

Company Details

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

MEZIERE 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: 20 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L15000089389
FEI/EIN Number 47-4073749

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

Address: 14237 PERDIDO KEY DRIVE, UNIT 7E, PENSACOLA, FL, 32507, US
Mail Address: 14237 PERDIDO KEY DRIVE, UNIT 7E, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZIERE TOMMY L Authorized Member 14237 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
MEZIERE MELISSA L Authorized Member 14237 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507
MEZIERE MELISSA Agent 14237 PERDIDO KEY DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 14237 PERDIDO KEY DRIVE, UNIT 7E, PENSACOLA, FL 32507 -
LC STMNT OF RA/RO CHG 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 14237 PERDIDO KEY DRIVE, UNIT 7E, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2022-01-03 14237 PERDIDO KEY DRIVE, UNIT 7E, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2019-12-16 MEZIERE, MELISSA -
LC STMNT OF RA/RO CHG 2019-12-16 - -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-14
CORLCRACHG 2019-12-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State