Entity Name: | MEINL USA L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEINL USA 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: | 19 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2012 (13 years ago) |
Document Number: | L99000005189 |
FEI/EIN Number |
650955695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3427 AMBROSE AVE, NASHVILLE, TN, 37207, US |
Mail Address: | 3427 Ambrose Ave., Nashville, TN, 37207, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEINL REINHOLD | Managing Member | AN DEN HERENBERGEN 6, NEUSTADT AD AISCH, GE, 91413 |
HEUBECK UDO | Managing Member | THVERINGER STRASSE 27, DIESPECK, GE, 91456 |
MCMICHEN BERNIST | Manager | 7082 MORNINGSIDE CT, BRENTWOOD, TN, 37027 |
Risner Matthew B | Manager | 101 Wherry Ct., Hendersonville, TN, 37075 |
NORTHWEST REGISTERED AGENT INC | Agent | 116 AGNES RD, KNOXVILLE, FL, 37919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 3427 AMBROSE AVE, NASHVILLE, TN 37207 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 3427 AMBROSE AVE, NASHVILLE, TN 37207 | - |
REINSTATEMENT | 2012-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State