Search icon

MEANINGFUL-NET LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEANINGFUL-NET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2018 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2021 (4 years ago)
Document Number: L18000021063
FEI/EIN Number 86-3851790
Address: 2550 GOODLETTE RD N, NAPLES, FL, 34103, US
Mail Address: 2550 GOODLETTE RD N, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collier Parker J Manager 2550 GOODLETTE RD N, NAPLES, FL, 34103
Collier Miles C Manager 2550 GOODLETTE RD N, NAPLES, FL, 34103
Harris Michael S Manager 2550 Goodlette Road N, Naples, FL, 34103
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
863851790
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-14 2550 GOODLETTE RD N, NAPLES, FL 34103 -
LC NAME CHANGE 2021-12-14 MEANINGFUL-NET LLC -
REGISTERED AGENT NAME CHANGED 2021-02-26 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1201 Hays Street, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2020-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 2550 GOODLETTE RD N, NAPLES, FL 34103 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-04-18
LC Name Change 2021-12-14
ANNUAL REPORT 2021-02-26
LC Amendment 2020-12-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State