Entity Name: | MEADOW BURKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2013 (12 years ago) |
Document Number: | M13000003925 |
FEI/EIN Number | 273959527 |
Address: | 6467 S Falkenburg Rd, Riverview, FL, 33578, US |
Mail Address: | 6467 S Falkenburg Rd, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Oldcastle Light Building Products, LLC | Sole | 6467 S Falkenburg Rd, Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000153258 | LEVIAT | ACTIVE | 2020-12-03 | 2025-12-31 | No data | 6467 S FALKENBURG RD, RIVERVIEW, FL, 33578 |
G20000055719 | HALFEN USA | ACTIVE | 2020-05-20 | 2025-12-31 | No data | 6467 S FALKENBURG RD, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 6467 S Falkenburg Rd, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 6467 S Falkenburg Rd, Riverview, FL 33578 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000156703 | TERMINATED | 1000000948744 | HILLSBOROU | 2023-04-04 | 2043-04-12 | $ 1,186.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000788711 | TERMINATED | 1000000805432 | HILLSBOROU | 2018-11-30 | 2038-12-05 | $ 3,810.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State