Search icon

MEADOWS CONSTRUCTION FLORIDA DIVISION, LLC

Company Details

Entity Name: MEADOWS CONSTRUCTION FLORIDA DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M05000000519
FEI/EIN Number 043786286
Address: 166 MIDDLE ROAD, BYFIELD, MA, 01922
Mail Address: 4 NEW PASTURE RD, NEWBURYPORT, MA, 01950
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
MEADOWS GEORGE R Agent 718 NORTH FLORIDA AVENUE, DELAND, FL, 32720

Manager

Name Role Address
MEADOWS MICHAEL Manager 166 MIDDLE ROAD, BYFIELD, MA, 01922
DIAS BRIAN Manager 166 MIDDLE ROAD, BYFIELD, MA, 01922

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-12-12 No data No data
NAME CHANGE AMENDMENT 2012-12-12 MEADOWS CONSTRUCTION FLORIDA DIVISION, LLC No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-02-11 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-08 MEADOWS, GEORGE RA No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 718 NORTH FLORIDA AVENUE, DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000010058 LAPSED 2016 CA 003197 CAAXWS PASCO CO. 2017-04-19 2023-01-04 $464,883.69 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FLORIDA 32302

Documents

Name Date
Name Change 2012-12-12
Reinstatement 2012-12-12
REINSTATEMENT 2010-02-11
ANNUAL REPORT 2008-07-08
Reg. Agent Change 2008-03-03
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-07-05
Foreign Limited 2005-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State