Search icon

MERL REALTY (FLORIDA), L.L.C. - Florida Company Profile

Company Details

Entity Name: MERL REALTY (FLORIDA), L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERL REALTY (FLORIDA), 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: 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: 29 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: L02000007676
FEI/EIN Number 593745905

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

Address: 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919, US
Mail Address: P.O. BOX 61937, FORT MYERS, FL, 33906, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER ROBERT Manager P.O. BOX 61937, FORT MYERS, FL, 33906
WEBER ROBERT Agent 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919
MERL INVESTMENTS, LTD. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-02-18 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2022-02-18 WEBER, ROBERT -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State