Search icon

2046 ALTA MEADOWS LANE LLC - Florida Company Profile

Company Details

Entity Name: 2046 ALTA MEADOWS LANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2046 ALTA MEADOWS LANE 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 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L17000226197
FEI/EIN Number 82-3342159

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

Address: 8701 Piazza Del Lago Circle, Estero, FL, 33928, US
Mail Address: 8701 Piazza Del Lago Circle, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER-WEBER MEREDITH Agent 8701 Piazza Del Lago Circle, Estero, FL, 33928
PARKER-WEBER MEREDITH Manager 118 DEEPWATER CIRCLE, MANALAPAN, NJ, 07726
WEBER CAMERON Authorized Member 118 DEEPWATER CIRCLE, MANALAPAN, NJ, 07726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 8701 Piazza Del Lago Circle, Unit #1, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2023-04-20 8701 Piazza Del Lago Circle, Unit #1, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2023-04-20 PARKER-WEBER, MEREDITH -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 8701 Piazza Del Lago Circle, Unit #1, Estero, FL 33928 -
LC AMENDMENT 2018-01-03 - -
LC NAME CHANGE 2017-11-02 2046 ALTA MEADOWS LANE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
LC Amendment 2018-01-03
LC Name Change 2017-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State