Entity Name: | MERRITT ISLAND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERRITT ISLAND ASSOCIATES, 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. |
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: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000018542 |
FEI/EIN Number |
592396577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701N. FEDERAL HWY., SUITE 4, BOCA RATON, FL, 33432, US |
Mail Address: | 1701N. FEDERAL HWY., SUITE 4, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULISANO FRANK J | Manager | 1701 NORTH FEDERAL HIGHWAY #4, BOCA RATON, FL, 33432 |
GULISANO-PELAEZ CAMILLE | Manager | 1701N. FEDERAL HWY., BOCA RATON, FL, 33432 |
DICKENSON BLAINE C | Agent | 4800 N. Federal Highway, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 4800 N. Federal Highway, Unit E100, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2020-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-20 | 1701N. FEDERAL HWY., SUITE 4, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2006-10-20 | 1701N. FEDERAL HWY., SUITE 4, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-21 | DICKENSON, BLAINE CESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-21 |
LC Amendment | 2020-07-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State