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. |
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 |
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 |
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 | - | - |
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