Search icon

K&L MEYER, LLC

Headquarter

Company Details

Entity Name: K&L MEYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000249551
FEI/EIN Number 82-2566723
Address: 3003 S Congress ave suite #1A, Palm Springs, FL 33461
Mail Address: 9396 Grand Prix Lane, Boynton Beach, FL 33472
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of K&L MEYER, LLC, NEW YORK 5299081 NEW YORK

Agent

Name Role Address
HODGE, LEIGH Agent 3003 S Congress ave suite #1A, Palm Springs, FL 33461

Authorized Member

Name Role Address
MEYER, KEVIN Authorized Member 3003 S Congress ave suite #1A, Palm Springs, FL 33461

Manager

Name Role Address
HODGE, LEIGH Manager 3003 S Congress ave suite #1A, Palm Springs, FL 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050539 ALLPOINTS TRUCKING & COURIER SERVICE EXPIRED 2019-04-24 2024-12-31 No data 9396 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472
G19000050530 THRUWAY DIRECT EXPIRED 2019-04-24 2024-12-31 No data 9396 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-06-09 3003 S Congress ave suite #1A, Palm Springs, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 3003 S Congress ave suite #1A, Palm Springs, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 3003 S Congress ave suite #1A, Palm Springs, FL 33461 No data
CONVERSION 2017-12-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000083191. CONVERSION NUMBER 500000176395

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-14
Florida Limited Liability 2017-12-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State