Entity Name: | M.E. TRUST HOLDING L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.E. TRUST HOLDING L.L.C. 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. |
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: | 04 Sep 2019 (6 years ago) |
Document Number: | L19000224003 |
FEI/EIN Number |
84-3048373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 988 TRINITY ST, ROCKLEDGE, FL, 32955, US |
Address: | 600 cypress rd, Merritt island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKNER Eugene | Manager | 600 cypress rd, Merritt island, FL, 32952 |
Buckner Megan | Owne | 600 cypress rd, Merritt island, FL, 32952 |
BUCKNER Eugene | Agent | 600 cypress rd, Merritt island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000036773 | G FORCE AUTOBODY & TOWING | ACTIVE | 2025-03-13 | 2030-12-31 | - | 988 TRINITY ST, ROCKLEDGE, FL, 32055 |
G22000068526 | G FORCE LOGISTICS | ACTIVE | 2022-06-04 | 2027-12-31 | - | 5673 STAR RUSH DR APT 202, 202, VIERA, FL, 32940 |
G19000101737 | G FORCE AUTOBODY & TOWING | EXPIRED | 2019-09-17 | 2024-12-31 | - | 600 CPRESS RD, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 600 cypress rd, Merritt island, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-01 | 600 cypress rd, Merritt island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-01 | 600 cypress rd, Merritt island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | BUCKNER, Eugene | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000523856 | TERMINATED | 1000000903901 | BREVARD | 2021-10-06 | 2041-10-13 | $ 2,748.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000355624 | TERMINATED | 1000000866744 | BREVARD | 2020-10-30 | 2040-11-04 | $ 3,084.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-09-01 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-06-29 |
Florida Limited Liability | 2019-09-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State