Search icon

MEEKS DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: MEEKS DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEEKS DRYWALL 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: 20 Oct 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: L16000194097
FEI/EIN Number 81-4215823

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

Address: 1320 ne 35 st, Cape Coral, FL, 33909, US
Mail Address: 1320 ne 35 st, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
arcurio joseph M Authorized Member 1320 ne 35 st, Cape Coral, FL, 33909
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 1320 ne 35 st, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2024-08-28 1320 ne 35 st, Cape Coral, FL 33909 -
LC REVOCATION OF DISSOLUTION 2024-07-12 - FRAUD-VOLUNTARY DISS, REINSTATED AT NO COST
VOLUNTARY DISSOLUTION 2024-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-01-14 Registered Agent Services Co. -
LC AMENDMENT 2022-01-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
STATEMENT OF FACT 2024-07-17
VOLUNTARY DISSOLUTION 2024-05-15
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-22
LC Amendment 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State