Entity Name: | MERCHANTS WALK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCHANTS WALK, 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: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L06000064236 |
FEI/EIN Number |
205090064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10210-4 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Mail Address: | P.O. BOX 56678, C/O HAKIMIAN HOLDINGS INC, JACKSONVILLE, FL, 32241 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aufiero-Todd Zena R | Cont | 10210-4 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
HAKIMIAN BENJAMIN S | Agent | 10210-4 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
HAKIMIAN BENJAMIN S | Manager | 10210-4 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-16 | 10210-4 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 10210-4 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 10210-4 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | HAKIMIAN, BENJAMIN S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State