Search icon

MERRITT HOUSING GP, LLC - Florida Company Profile

Company Details

Entity Name: MERRITT HOUSING GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRITT HOUSING GP, LLC 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: 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 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2008 (17 years ago)
Document Number: L01000021234
FEI/EIN Number 300019638

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

Address: 601 North Mesa, Suite 1900, EL PASO, TX, 79901, US
Mail Address: 601 North Mesa, Suite 1900, EL PASO, TX, 79901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWC HOUSING, LLC Member 601 North Mesa, Suite 1900, EL PASO, TX, 79901
BALANS KENDRA Assistant 601 North Mesa, Suite 1900, EL PASO, TX, 79901
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 601 North Mesa, Suite 1900, EL PASO, TX 79901 -
CHANGE OF MAILING ADDRESS 2022-04-18 601 North Mesa, Suite 1900, EL PASO, TX 79901 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-11-09 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2008-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State