Search icon

MERLION HOLDINGS IV, L.L.C. - Florida Company Profile

Company Details

Entity Name: MERLION HOLDINGS IV, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERLION HOLDINGS IV, 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: 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 28 Mar 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: L03000007602
FEI/EIN Number 542103101

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

Address: 282 PRINCESS PALM RD., BOCA RATON, FL, 33432
Mail Address: C/O STEARNS WEAVER MILLER, 150 W. FLAGLER ST., SUITE 2200 (RDB), MIAMI, FL, 33130
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS KEVIN M Managing Member 1324 SYCAMORE TER, BOCA RATON, FL, 33486
CARLSSON JAN Manager 282 PRINCESS PALM RD, BOCA RATON, FL, 33432
BAILINE RYAN D Agent C/O STEARNS WEAVER MILLER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-03-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-22 BAILINE, RYAN D -
CHANGE OF MAILING ADDRESS 2011-03-22 282 PRINCESS PALM RD., BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 C/O STEARNS WEAVER MILLER, 150 W. FLAGLER ST., SUITE 2200, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 282 PRINCESS PALM RD., BOCA RATON, FL 33432 -
AMENDMENT 2004-03-18 - -

Documents

Name Date
LC Voluntary Dissolution 2011-03-28
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-08-09
Amendment 2004-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State