Search icon

LLC, LLC - Florida Company Profile

Company Details

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

LLC, 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 19 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: L05000107751
FEI/EIN Number 203891389

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

Address: 221 N CAUSEWAY, SUITE B, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 221 N CAUSEWAY, SUITE B, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERILSON LISA S Manager 221 N CAUSEWAY, STE B, NEW SMYRNA BEACH, FL, 32169
Merilson Brent Manager 221 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32168
MERILSON LISA S Agent 221 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-19 - -
LC DISSOCIATION MEM 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-14 MERILSON, LISA S -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 221 N CAUSEWAY, SUITE B, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2006-04-17 221 N CAUSEWAY, SUITE B, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 221 N CAUSEWAY, SUITE B, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
CORLCDSMEM 2019-10-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State