Search icon

MEINL USA L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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