Search icon

MERIN ASSOCIATES, LLC - Florida Company Profile

Company Details

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

MERIN ASSOCIATES, 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: 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L09000093773
FEI/EIN Number 271200480

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

Address: 6458 WATERCREST WAY #202, LAKEWOOD RANCH, FL, 34202
Mail Address: 6458 WATERCREST WAY #202, LAKEWOOD RANCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT ROBERT N Managing Member 6458 WATERCREST WAY #202, LAKEWOOD RANCH, FL, 34202
BENNETT ROBERT N Agent 6458 WATERCREST WAY #202, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 6458 WATERCREST WAY #202, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2016-01-22 BENNETT, ROBERT N -
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 6458 WATERCREST WAY #202, LAKEWOOD RANCH, FL 34202 -
LC AMENDMENT 2015-08-13 - -
CHANGE OF MAILING ADDRESS 2015-08-13 6458 WATERCREST WAY #202, LAKEWOOD RANCH, FL 34202 -
LC AMENDMENT 2009-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22
LC Amendment 2015-08-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State