Search icon

MEWBOURNE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: MEWBOURNE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MEWBOURNE CAPITAL, 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: 18 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L16000211527
FEI/EIN Number 81-4543081

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

Address: 3020 North Military Trail, suite 100, BOCA RATON, FL 33431
Mail Address: 3020 North Military Trail, suite 100, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEWBOURNE, CURTIS A Manager 505 EAST ALEXANDER PALM ROAD, BOCA RATON, FL 33432
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 3020 North Military Trail, suite 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-10-23 3020 North Military Trail, suite 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-05
CORLCRACHG 2019-10-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-13
LC Amendment 2016-12-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State