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. |
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 |
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 |
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 | - | - |
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