Search icon

MEYER'S TURF & NURSERY STUART, LLC - Florida Company Profile

Company Details

Entity Name: MEYER'S TURF & NURSERY STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEYER'S TURF & NURSERY STUART, 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: 01 Jun 2016 (9 years ago)
Document Number: L16000106670
FEI/EIN Number 81-2837856

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

Address: 7820 N. MILITARY TRL, WEST PALM BEACH, FL, 33410, US
Mail Address: 7820 N. MILITARY TRL, WEST PALM BEACH, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forte Domenico Auth 114 S. Anchorage Drive, North Palm Beach, FL, 33408
Forte Gino A Auth 7820 N. MILITARY TRL, WEST PALM BEACH, FL, 33410
Forte Roberto Auth 8220 S Virginia Ave, Palm Beach Gardens, FL, 33418
Forte Antonio Auth 2427 Country Oaks Ln, Palm Beach Gardens, FL, 33410
FORTE LEGACY LLC Manager -
FORTE LEGACY LLC Agent -
FORTE ROBERTO Auth 7820 N Military Trail, West Palm Beach, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 7820 N. MILITARY TRL, WEST PALM BEACH, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-04-27 7820 N. MILITARY TRL, WEST PALM BEACH, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Forte Legacy LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7820 N. MILITARY TRL, WEST PALM BEACH, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State