Search icon

MERRIAM ELLIS BAIL BONDS, LLC - Florida Company Profile

Company Details

Entity Name: MERRIAM ELLIS BAIL BONDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRIAM ELLIS BAIL BONDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: L08000000265
FEI/EIN Number 061832385

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

Address: 155 EAST CHURCH STREET, BARTOW, FL, 33880
Mail Address: 155 EAST CHURCH STREET, BARTOW, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS MERRIAM K Managing Member 155 E. CHURCH STREET, BARTOW, FL, 33830
SAMMONS ROBERT O Agent 1556 SIXTH STREET SE, WINTER HAVEN, FL, 338804509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900511 MERRIAM ELLIS BAIL BONDS ACTIVE 2008-01-14 2028-12-31 - 155 E CHURCH STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2008-01-14 MERRIAM ELLIS BAIL BONDS, LLC -
CONVERSION 2007-12-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000120487. CONVERSION NUMBER 900000071329

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State