Entity Name: | MEANINGFUL VENTURES 2.0 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEANINGFUL VENTURES 2.0 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: | 23 Nov 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | L15000195426 |
FEI/EIN Number |
81-1989597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 GOODLETTE RD N, NAPLES, FL, 34103, US |
Mail Address: | 2550 GOODLETTE RD N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Collier Parker | Manager | 2550 GOODLETTE RD N, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109621 | NEUROELASTICITY PROJECT | EXPIRED | 2019-10-08 | 2024-12-31 | - | 1901 AVENUE OF THE STARS, SUITE 1100, LOS ANGELES, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-11-25 | MEANINGFUL VENTURES 2.0 LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2550 GOODLETTE RD N, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1201 Hays Street, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-04 | 2550 GOODLETTE RD N, NAPLES, FL 34103 | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-04 | BRING ABUNDANCE LLC | - |
LC AMENDMENT | 2016-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
LC Name Change | 2024-11-25 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-26 |
LC Amendment and Name Change | 2020-12-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State