Entity Name: | A. A. MERRITT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A. A. MERRITT, 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 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000003071 |
FEI/EIN Number |
562315985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 SE 38th Court, Ocala, FL, 34471, US |
Mail Address: | 1811 SE 38th Court, Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRABEN MARY R | Managing Member | 1811 SE 38TH COURT, OCALA, FL, 34471 |
FRENCH ELIZABETH J | Partner | 1811 SE 38th Court, Ocala, FL, 34471 |
Abraben Mary R | Agent | 1811 SE 38th Court, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-09 | 1811 SE 38th Court, Ocala, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-09 | 1811 SE 38th Court, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2014-03-09 | 1811 SE 38th Court, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-09 | Abraben, Mary R | - |
PENDING REINSTATEMENT | 2011-08-17 | - | - |
REINSTATEMENT | 2011-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-01 |
REINSTATEMENT | 2011-08-17 |
ANNUAL REPORT | 2007-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State