Search icon

ME BRIDAL LLC

Company Details

Entity Name: ME BRIDAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L17000024062
FEI/EIN Number 81-5153681
Mail Address: 1555 San Marco Blvd, JACKSONVILLE, FL, 32207, US
Address: 2109 W KENNEDY BLVD, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HILEMAN KERRIE R Agent 1555 San Marco Blvd, JACKSONVILLE, FL, 32207

Manager

Name Role Address
HILEMAN KERRIE Manager 1555 San Marco Blvd, JACKSONVILLE, FL, 32207
MALLORY THORBURN W Manager 123 Brown Ave, Marietta, GA, 30064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032871 MAGNOLIA LAINE ACTIVE 2024-03-04 2029-12-31 No data 123 BROWN AVENUE, MARIETTA, GA, 30064
G17000021120 MALINDY ELENE EXPIRED 2017-02-27 2022-12-31 No data 1716 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 HILEMAN, KERRIE R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-03-19 2109 W KENNEDY BLVD, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1555 San Marco Blvd, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641330 TERMINATED 1000001012765 HILLSBOROU 2024-09-23 2034-10-02 $ 924.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000641322 ACTIVE 1000001012764 HILLSBOROU 2024-09-23 2044-10-02 $ 5,390.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-08-06
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State