Search icon

MERK FUNDS, LLC - Florida Company Profile

Company Details

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

MERK FUNDS, 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: 21 Oct 2009 (15 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: L09000101670
FEI/EIN Number 271276302

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

Address: 175 NW 7TH STREET, UNIT 2308, MIAMI, FL, 33130, US
Mail Address: 175 NW 7TH STREET, UNIT 2308, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L&L CONSULTANT AND INVESTMENT, CORP Managing Member 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33327
KROLL MENAHEM Managing Member 4550 NW. 9th Street, Miami, FL, 33126
LORENZO JOSE E Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 175 NW 7TH STREET, UNIT 2308, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-06-20 175 NW 7TH STREET, UNIT 2308, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1820 N CORPORATE LAKES BLVD, # 207, WESTON, FL 33327 -
LC NAME CHANGE 2010-01-22 MERK FUNDS, LLC -

Court Cases

Title Case Number Docket Date Status
MERK FUNDS, LLC, VS MARGARITA TORRES, 3D2017-1070 2017-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31042

Parties

Name MERK FUNDS, LLC
Role Appellant
Status Active
Representations Scott M. Behren
Name MARGARITA TORRES
Role Appellee
Status Active
Representations Christopher M. David, RONALD M. SIMON, Jeffrey J. Molinaro
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, April 3, 2018. The Court will consider the case without oral argument. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Merk Funds, LLC
Docket Date 2018-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Merk Funds, LLC
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 1/29/18
Docket Date 2018-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Merk Funds, LLC
Docket Date 2018-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Corrected Supplemental Records
Docket Date 2017-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARGARITA TORRES
Docket Date 2017-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARGARITA TORRES
Docket Date 2017-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s December 14, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said motion.
Docket Date 2017-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Merk Funds, LLC
Docket Date 2017-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Merk Funds, LLC
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARITA TORRES
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's second motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Merk Funds, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/14/17
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Merk Funds, LLC
Docket Date 2017-09-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 26, 2017.
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Merk Funds, LLC
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-10-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State