Search icon

MEYER LAW, LLC - Florida Company Profile

Company Details

Entity Name: MEYER LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEYER LAW, 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: 28 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L19000141492
FEI/EIN Number 84-1959199

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

Address: 12770 Jernigan Avenue, Cedar Key, FL, 32625, US
Mail Address: 12770 Jernigan Avenue, Cedar Key, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER TOMMY Manager 12770 Jernigan Avenue, Cedar Key, FL, 32625
MEYER TOMMY Agent 12770 Jernigan Avenue, Cedar Key, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081032 ESTATE SALES BY ANA MARIA EXPIRED 2019-07-30 2024-12-31 - 4000 ARROW AVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 12770 Jernigan Avenue, Cedar Key, FL 32625 -
CHANGE OF MAILING ADDRESS 2023-09-14 12770 Jernigan Avenue, Cedar Key, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 12770 Jernigan Avenue, Cedar Key, FL 32625 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 MEYER, TOMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-20
Florida Limited Liability 2019-05-28

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
147000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92500.00
Total Face Value Of Loan:
92500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92500
Current Approval Amount:
92500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93481.53

Date of last update: 01 Jun 2025

Sources: Florida Department of State