Search icon

MEME HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MEME HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEME HOLDINGS, 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: 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: 07 Oct 2015 (10 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L15000170776
FEI/EIN Number 47-5267860

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

Address: 702 SW SWEETBAY AVE, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 702 SW SWEETBAY AVE, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJARNETTE MARVIN Manager 702 SW SWEETBAY AVE, PORT SAINT LUCIE, FL, 34983
DEJARNETTE CYNTHIA Authorized Member 702 SW SWEETBAY AVE, PORT SAINT LUCIE, FL, 34983
DEJARNETTE MARVIN Agent 702 SW SWEETBAY AVE, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039152 COLONEL 'S SCOOTERS EXPIRED 2016-04-18 2021-12-31 - 702 SE SWEETBAY AVE, PORT ST LUCIE, FL, 34983
G15000103194 COLONEL FIREARMS AND MORE EXPIRED 2015-10-08 2020-12-31 - 702 SW SWEETBAY AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 DEJARNETTE, MARVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-01-13
Florida Limited Liability 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State