Search icon

MERRITT ISLAND ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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