Entity Name: | MERRITT ISLAND DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERRITT ISLAND DEVELOPMENT, 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: | 13 Jun 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Jan 2006 (19 years ago) |
Document Number: | L05000058366 |
FEI/EIN Number |
204854217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2787 E. Oakland Park Blvd., #304, FT. LAUDERDALE, FL, 33306, US |
Mail Address: | 2787 E. Oakland Park Blvd., #304, FT. LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERT DANIEL | Manager | 2787 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
VERRILLO JAMES H | Manager | 2787 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
LAMBERT DANIEL | Agent | 2787 E. Oakland Park Blvd., FT. LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 2787 E. Oakland Park Blvd., #304, FT. LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 2787 E. Oakland Park Blvd., #304, FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 2787 E. Oakland Park Blvd., #304, FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | LAMBERT, DANIEL | - |
LC NAME CHANGE | 2006-01-17 | MERRITT ISLAND DEVELOPMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State