Entity Name: | MEHNERTUSA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2019 (6 years ago) |
Document Number: | L18000242144 |
FEI/EIN Number | 833923202 |
Address: | 400 5th Ave S, Ste 301, Naples, FL, 34102, US |
Mail Address: | 400 5th Ave S, Ste 301, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Minosky Stephen | Agent | 400 5th Ave S, Ste 301, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
MEHNERT RENE | Chief Executive Officer | Hugo-John Strasse 8, Erfurt, 99086 |
Name | Role | Address |
---|---|---|
Luenterbusch Ruth M | Manager | 1022 Oak Forest Dr, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 400 5th Ave S, Ste 301, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 400 5th Ave S, Ste 301, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | Minosky, Stephen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 400 5th Ave S, Ste 301, Naples, FL 34102 | No data |
LC AMENDMENT | 2019-06-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-10 |
LC Amendment | 2019-06-10 |
ANNUAL REPORT | 2019-04-23 |
Florida Limited Liability | 2018-10-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State