Search icon

HAIR BY MERLE LLC

Company Details

Entity Name: HAIR BY MERLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000055673
FEI/EIN Number 270326989
Address: 2797 W 4th St, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2797 W 4th St, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
SAUER MERLE Agent 2797 W 4th St, FERNANDINA BEACH, FL, 32034

Managing Member

Name Role Address
SAUER MERLE Managing Member 2797 W 4th St, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014750 KNIT1MERLE2 EXPIRED 2014-02-11 2019-12-31 No data 2398 SADLER RD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 2797 W 4th St, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2016-02-20 2797 W 4th St, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-20 2797 W 4th St, FERNANDINA BEACH, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000676398 TERMINATED 1000000286464 NASSAU 2012-10-11 2022-10-17 $ 447.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-26
Florida Limited Liability 2009-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State