Entity Name: | MERCHANT ANALYST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCHANT ANALYST, 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: | 17 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2011 (14 years ago) |
Document Number: | L05000101907 |
FEI/EIN Number |
203638565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9130 Galleria Court, Third Floor, NAPLES, FL, 34109, US |
Mail Address: | 9017 Alturas St, Unit 2803, NAPLES, FL, 34113, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHMAN GARY C | Managing Member | 9017 Alturas St, Unit 2803, NAPLES, FL, 34113 |
FISHMAN GARY C | Agent | 9017 Alturas St, Unit 2803, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000183112 | GROWING WELLNESS NETWORK | EXPIRED | 2009-12-08 | 2014-12-31 | - | 9088 CHULA VISTA, UNIT# 10802, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 9130 Galleria Court, Third Floor, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 9017 Alturas St, Unit 2803, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 9130 Galleria Court, Third Floor, NAPLES, FL 34109 | - |
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State