Search icon

MEANINGFUL VENTURES 2.0 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Collier Parker Manager 2550 GOODLETTE RD N, NAPLES, FL, 34103

Fictitious Names

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

Events

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 - -

Documents

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