Search icon

MEFLAB MUSIC LLC - Florida Company Profile

Company Details

Entity Name: MEFLAB MUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEFLAB MUSIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000233481
FEI/EIN Number 84-3225081

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

Address: 130 SW PEACOCK BLVD, PORT SAINT LUCIE, FL, 34986, US
Mail Address: P.O. Box 470751, Aurora, CO, 80047, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN HANSLEY Authorized Member 130 SW PEACOCK BLVD, PORT SAINT LUCIE, FL, 34986
JEAN ENERMY Authorized Member 19075 57th Ave, Denver, CO, 80249
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-12-21 - -
LC AMENDMENT 2020-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 130 SW PEACOCK BLVD, APT 16-105, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-12-09 130 SW PEACOCK BLVD, APT 16-105, PORT SAINT LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-12-21
LC Amendment 2020-12-09
Florida Limited Liability 2019-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State