Search icon

MERIDIAN AT STUART, LLC - Florida Company Profile

Company Details

Entity Name: MERIDIAN AT STUART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIDIAN AT 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: 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000134788
FEI/EIN Number 37-1832447

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

Address: 2637 E ATLANTIC BLVD, POMPANO BEACH, FL, 33662, US
Mail Address: 15300 BARRANCA PKWY 150, IRVINE, CA, 92618, US
ZIP code: 33662
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULF COASTAL MANAGEMENT, INC. Manager -
BARRANCA INVESTMENTS, LLC Authorized Member 15300 BARRANCA PKWY 150, IRVINE, CA, 92618
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 2637 E ATLANTIC BLVD, #1008, POMPANO BEACH, FL 33662 -
CHANGE OF MAILING ADDRESS 2017-07-05 2637 E ATLANTIC BLVD, #1008, POMPANO BEACH, FL 33662 -
LC AMENDMENT 2017-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-12-29 - -
REGISTERED AGENT NAME CHANGED 2016-12-29 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2016-11-28 MERIDIAN AT STUART, LLC -

Documents

Name Date
LC Amendment 2017-07-05
ANNUAL REPORT 2017-04-03
CORLCRACHG 2016-12-29
LC Amendment and Name Change 2016-11-28
Florida Limited Liability 2016-07-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State