Search icon

GEORGE MERRITT CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE MERRITT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE MERRITT CONSTRUCTION, 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.
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: 10 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000043412
FEI/EIN Number 020711485

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

Address: 7051 NE 138TH TERRACCE, WILLISTON, FL, 32696
Mail Address: 7051 NE 138TH TERRACE, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT GEORGE T Manager 7051 NE 138TH TERRACE, WILLISTON, FL, 32696
MERRITT TIM Agent 7051 NE 138TH TERRACE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 7051 NE 138TH TERRACCE, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2007-01-05 7051 NE 138TH TERRACCE, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 7051 NE 138TH TERRACE, WILLISTON, FL 32696 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000449733 LAPSED 01/2009-CA-3428 ALACHUA COUNTY 2010-03-23 2015-04-08 $89,136.00 DAVID PROLZMAN AND DONNA PROLZMAN, 18118 NW 57TH PLACE, ALACHUA, FL 32615

Documents

Name Date
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-23
Florida Limited Liability 2003-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State