Search icon

MERRITT ISLAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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