Entity Name: | MERRIFIELD & PILCHER REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERRIFIELD & PILCHER REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Aug 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | L04000061842 |
FEI/EIN Number |
202155101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 682 BALDWIN AVENUE, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 682 BALDWIN AVENUE, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MERRIFIELD & PILCHER REALTY, LLC, ALABAMA | 001-046-205 | ALABAMA |
Name | Role | Address |
---|---|---|
Merrifield Sally R | Managing Member | 799, Defuniak Springs, FL, 32433 |
PILCHER TERRY | Managing Member | 1742 BAY GROVE ROAD, FREEPORT, FL, 32439 |
Floyd Christa M | Managing Member | 799, Defuniak Springs, FL, 32433 |
Davis Mark D | Agent | 1414 County Highway 283 Suite B, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Davis, Mark D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1414 County Highway 283 Suite B, Santa Rosa Beach, FL 32459 | - |
LC STMNT OF RA/RO CHG | 2019-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 682 BALDWIN AVENUE, DEFUNIAK SPRINGS, FL 32435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 682 BALDWIN AVENUE, DEFUNIAK SPRINGS, FL 32435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-17 |
CORLCRACHG | 2019-12-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State