METER READINGS HOLDING GROUP, LLC - Florida Company Profile

Entity Name: | METER READINGS HOLDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Apr 2014 (11 years ago) |
Date of dissolution: | 13 Aug 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | M14000002315 |
Address: | 77 WESTPORT PLAZA, ST LOUIS, MO, 63146, US |
Mail Address: | 77 WESTPORT PLAZA, ST LOUIS, MO, 63146, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Terry Clarence E | Manager | 945 Hornet Drive, Hazelwood, MO, 63042 |
Mueller Donald | Manager | 945 Hornet Drive, Hazelwood, MO, 63042 |
Connolly Allan | Manager | 945 Hornet Drive, Hazelwood, MO, 63042 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-08-13 | - | - |
LC STMNT OF RA/RO CHG | 2018-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 77 WESTPORT PLAZA, ST LOUIS, MO 63146 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 77 WESTPORT PLAZA, ST LOUIS, MO 63146 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-08-13 |
CORLCRACHG | 2018-04-24 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Foreign Limited | 2014-04-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State