Search icon

BURTON MEIRING - Florida Company Profile

Company Details

Entity Name: BURTON MEIRING
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jul 2014 (11 years ago)
Document Number: M14000004794
FEI/EIN Number 47-0972210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 145 108th Ave, Suite 1, Treasure Island, FL, 33706, US
Mail Address: 145 108th Ave, Suite 1, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Jacks Amber D Managing Member 145 108th Ave, Treasure Island, FL, 33706
MEIRING ANTHONY Managing Member 145 108th Ave, Treasure Island, FL, 33706
JACKS AMBER D Agent 145 108th Ave, Treasure Island, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113490 SIMPLE WEDDINGS ACTIVE 2020-09-01 2025-12-31 - 145 108TH AVE, SUITE 1, TREASURE ISLAND, FL, 33706
G14000080239 SIMPLE WEDDINGS EXPIRED 2014-08-04 2019-12-31 - 2901 1ST AVE N, SUITE 202, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 6150 Gulfport Blvd, #411, Gulfport, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 6150 Gulfport Blvd, #411, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2025-02-07 6150 Gulfport Blvd, #411, Gulfport, FL 33707 -
REGISTERED AGENT NAME CHANGED 2025-02-07 Meiring, Anthony Edward -
REGISTERED AGENT NAME CHANGED 2020-03-31 JACKS, AMBER DAWN -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 145 108th Ave, Suite 1, Treasure Island, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 145 108th Ave, Suite 1, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2015-03-22 145 108th Ave, Suite 1, Treasure Island, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State