Search icon

M.E. TRUST HOLDING L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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