Entity Name: | MERRITAS REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERRITAS REAL ESTATE, 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: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000002003 |
FEI/EIN Number |
208180930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 SUMMERPORT VILLAGE PKWY, 320, WINDERMERE, FL, 34786, US |
Mail Address: | 13506 SUMMERPORT VILLAGE PKWY, 320, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OFOKANSI DAVIDSON | Managing Member | 13506 SUMMERPORT VILLAGE PKWY, #320, WINDERMERE, FL, 34786 |
DAVIDSON C OFOKANSI | Agent | 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 13506 SUMMERPORT VILLAGE PKWY, 320, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | DAVIDSON C OFOKANSI | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-27 | 13506 SUMMERPORT VILLAGE PKWY, 320, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-06 |
REINSTATEMENT | 2012-11-29 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-27 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State