Search icon

MERIDIAN MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MERIDIAN MANAGEMENT COMPANY, LLC
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: 02 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: M15000004364
FEI/EIN Number 264004494

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

Mail Address: 7700 Forsyth Blvd., St. Louis, MO, 63105, US
Address: 1 CAMPUS MARTIUS, SUITE 700, DETROIT, MI, 48226, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dinkelman Tricia Manager 7700 Forsyth Blvd., St. Louis, MO, 63105
Casso Kate Manager 7700 Forsyth Blvd., St. Louis, MO, 63105
Snyder James Manager 7700 Forsyth Blvd., St. Louis, MO, 63105
Archer Kendra Manager 8735 Henderson Road, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-06-08 MERIDIAN MANAGEMENT COMPANY, LLC -
CHANGE OF MAILING ADDRESS 2021-04-28 1 CAMPUS MARTIUS, SUITE 700, DETROIT, MI 48226 -
LC NAME CHANGE 2019-08-07 MERIDIAN ADMINISTRATION COMPANY, LLC -
REGISTERED AGENT NAME CHANGED 2018-10-03 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2018-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1 CAMPUS MARTIUS, SUITE 700, DETROIT, MI 48226 -
LC STMNT OF RA/RO CHG 2016-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368971 ACTIVE 1000000895819 COLUMBIA 2021-07-19 2031-07-21 $ 1,195.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
LC Name Change 2021-06-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-05
LC Name Change 2019-08-07
ANNUAL REPORT 2019-02-28
CORLCRACHG 2018-10-03
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State