Entity Name: | MERRIS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERRIS, 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. |
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: | 27 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Dec 2019 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | L02000022071 |
FEI/EIN Number |
043716598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7633 SAN REMO PLACE, ORLANDO, FL, 32835, US |
Mail Address: | 7633 SAN REMO PLACE, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON KIMBERLY G | Managing Member | 7633 SAN REMO PLACE, ORLANDO, FL, 32835 |
MOORE BENJAMIN H | Agent | 720 N MAITLAND AVENUE, MAITLAND, FL, 327513851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-12-23 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000035582. MERGER NUMBER 500000198695 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 7633 SAN REMO PLACE, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 7633 SAN REMO PLACE, ORLANDO, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-10 | 720 N MAITLAND AVENUE, SUITE 105, MAITLAND, FL 32751-3851 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-10 | MOORE, BENJAMIN HCPA | - |
REINSTATEMENT | 2007-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State