Search icon

LARGO MEET FEES, INC. - Florida Company Profile

Company Details

Entity Name: LARGO MEET FEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARGO MEET FEES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2017 (8 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P17000035201
FEI/EIN Number 82-1253593

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

Address: 8550 126TH AVE N, LARGO, FL, 33773
Mail Address: 8550 126TH AVE N, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLEUR MICHAEL Vice President 8550 126TH AVE N, LARGO, FL, 33773
LAFLEUR MELODY President 8550 126TH AVE N, LARGO, FL, 33773
LAFLEUR MELODY Director 8550 126TH AVE N, LARGO, FL, 33773
LYONS GARY W Agent CENTER COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 8550 126TH AVE N, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-12-06 8550 126TH AVE N, LARGO, FL 33773 -
VOLUNTARY DISSOLUTION 2024-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-30
Domestic Profit 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State