Search icon

MERIT BADGES INTERNATIONAL L.L.C. - Florida Company Profile

Company Details

Entity Name: MERIT BADGES INTERNATIONAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIT BADGES INTERNATIONAL L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000008277
FEI/EIN Number 593721479

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

Address: 4484 CONCORD LANDINGS DR, 311, ORLANDO, FL, 32839
Mail Address: 7021 Grand National Drive, Suite 106, ORLANDO, FL, 32819, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN JOHN Managing Member 4484 CONCORD LANDINGS DR #311, ORLANDO, FL, 32839
LYNN LINDA Managing Member 4484 CONCORD LANDINGS DR #311, ORLANDO, FL, 32839
LYNN LINDA M Agent 4484 CONCORD LANDINGS DR, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-03-19 4484 CONCORD LANDINGS DR, 311, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2011-02-25 LYNN, LINDA MRS -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 4484 CONCORD LANDINGS DR, 311, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 4484 CONCORD LANDINGS DR, 311, ORLANDO, FL 32839 -
REINSTATEMENT 2002-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State