Search icon

MERASOL ON BAYSHORE, LLC - Florida Company Profile

Company Details

Entity Name: MERASOL ON BAYSHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERASOL ON BAYSHORE, 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000001330
FEI/EIN Number 861125992

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

Address: 6515 BAYSHORE BLVD, TAMPA, FL, 33611
Mail Address: 13046 RACETRACK ROAD, 112, TAMPA, FL, 33626
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAN REMMIE Managing Member 12109 BISHOPSFORD DR, TAMPA, FL, 33626
ELBOIM EYAL Managing Member 12109 BISHOPSFORD DRIVE, TAMPA, FL, 33626
REFAELI YITCHAK Managing Member 12109 BISHOPSFORD DRIVE, TAMPA, FL, 33626
REFAELI YITCHAK M Agent 13046 RACETRACK ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-19 6515 BAYSHORE BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-19 13046 RACETRACK ROAD, 112, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2010-01-07 REFAELI, YITCHAK MANAGER -
LC AMENDMENT 2007-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 6515 BAYSHORE BLVD, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2011-05-19
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-23
LC Amendment 2007-12-06
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-24
Florida Limited Liabilites 2005-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State