Entity Name: | GEORGE MERRITT CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L03000043412 |
FEI/EIN Number | 020711485 |
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 |
Name | Role | Address |
---|---|---|
MERRITT TIM | Agent | 7051 NE 138TH TERRACE, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
MERRITT GEORGE T | Manager | 7051 NE 138TH TERRACE, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 7051 NE 138TH TERRACCE, WILLISTON, FL 32696 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 7051 NE 138TH TERRACCE, WILLISTON, FL 32696 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 7051 NE 138TH TERRACE, WILLISTON, FL 32696 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State