Entity Name: | SHANNON MERRITT ASIS TECHNICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHANNON MERRITT ASIS TECHNICAL, 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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000002480 |
FEI/EIN Number |
204485183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 E Timberlake Drive, Mary Esther, FL, 32569, US |
Mail Address: | 512 E Timberlake Drive, Mary Esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRITT SHANNON | Managing Member | 512 E Timberlake Drive, Mary Esther, FL, 32569 |
Merritt Julia D | Manager | 512 E Timberlake Drive, Mary Esther, FL, 32569 |
MERRITT SHANNON L | Agent | 512 E Timberlake Drive, Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 512 E Timberlake Drive, Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 512 E Timberlake Drive, Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 512 E Timberlake Drive, Mary Esther, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | MERRITT, SHANNON L | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-07 | SHANNON MERRITT ASIS TECHNICAL, LLC | - |
REINSTATEMENT | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-05-05 |
REINSTATEMENT | 2011-10-19 |
LC Amendment and Name Change | 2010-09-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State