Search icon

MERGAERT PERFORMANCE HORSES, LLC - Florida Company Profile

Company Details

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

MERGAERT PERFORMANCE HORSES, 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L06000007957
FEI/EIN Number 204163269

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

Address: 15109 SE 73rd Ave., Summerfield, FL, 34491, US
Mail Address: 15109SE 73rd Ave., Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERGAERT MICHAEL G Managing Member 15109 SE 73rd Ave., Summerfield, FL, 34491
MERGAERT CYNTHIA A Agent 15109 SE 73rd Ave, Summerfield, FL, 34491
MERGAERT CYNTHIA A Managing Member 15109 SE 73rd Ave., Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 15109 SE 73rd Ave., Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2019-04-06 15109 SE 73rd Ave., Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 15109 SE 73rd Ave, Summerfield, FL 34491 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State