Search icon

MERRY BEAR'S EMPORIUM, L.L.C. - Florida Company Profile

Company Details

Entity Name: MERRY BEAR'S EMPORIUM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRY BEAR'S EMPORIUM, L.L.C. 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000101669
FEI/EIN Number 263780424

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

Address: 135 WESTON ROAD, 217, WESTON, FL, 33326, US
Mail Address: 16315 MALIBU DRIVE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVRICH MELODY R Managing Member 16315 MALIBU DRIVE, WESTON, FL, 33326
LAVRICH MELODY R Agent 16315 MALIBU DRIVE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090836 MERRY BEAR'S NURSERY, L.L.C. EXPIRED 2010-10-04 2015-12-31 - 16315 MALIBU DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-30 135 WESTON ROAD, 217, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 135 WESTON ROAD, 217, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State