Search icon

MERRITT PLACE, LLC - Florida Company Profile

Company Details

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

MERRITT PLACE, 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: 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: 20 Dec 2001 (23 years ago)
Date of dissolution: 25 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: L01000022250
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
CAPITOL CORPORATE SERVICES, INC. Agent -
MERRITT HOUSING GP, LLC Managing Member -
SMITH SUSANNE Asst 601 North Mesa, Suite 1900, EL PASO, TX, 79901

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-25 - -
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 2010-10-15 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2008-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2022-08-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State