Search icon

MERTAILOR, LLC - Florida Company Profile

Company Details

Entity Name: MERTAILOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERTAILOR, 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: 09 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: L09000034566
FEI/EIN Number 270154803

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

Address: 4100 W Gulf To Lake Hwy, Lecanto, FL, 34461, US
Mail Address: 4100 W Gulf To Lake Hwy, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHARME ERIC J Managing Member 4100 W Gulf To Lake Hwy, Lecanto, FL, 34461
Ducharme Eric J Agent 4100 W Gulf To Lake Hwy, Lecanto, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149468 MERTAILOR'S MERMAID AQUARIUM ENCOUNTER ACTIVE 2021-11-08 2026-12-31 - 4100 W GULF TO LAKE HWY, LECANTO, FL, 34461
G21000149479 MERTAILOR MEN ACTIVE 2021-11-08 2026-12-31 - 4100 W GULF TO LAKE HWY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 4100 W Gulf To Lake Hwy, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2020-06-25 4100 W Gulf To Lake Hwy, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 4100 W Gulf To Lake Hwy, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2013-03-06 Ducharme, Eric J -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188027210 2020-04-28 0491 PPP 1570 N Meadowcrest Blvd, Crystal River, FL, 34429
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71091.8
Loan Approval Amount (current) 71091.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-0001
Project Congressional District FL-12
Number of Employees 11
NAICS code 315280
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71746.23
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State