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. |
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 |
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 |
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 | - |
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