Entity Name: | PYLES-MERRILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PYLES-MERRILL, 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: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000038066 |
FEI/EIN Number |
273136575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 NW 13TH STREET, GAINESVILLE, FL, 32601, US |
Mail Address: | 825 NW 13TH STREET, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRILL THOMAS L | Manager | 825 NW 13TH STREET, GAINESVILLE, FL, 32601 |
MERRILL LENORA W | Authorized Member | 7120 NW 92ND PLACE, GAINESVILLE, FL, 32653 |
MERRILL ADAM | Authorized Member | 152 MATTHEWS LANE, PONTE VEDRA BEACH, FL, 32082 |
SMITH JAIME | Authorized Member | 5924 NW 84TH TERRACE, GAINESVILLE, FL, 32653 |
REYNOLDS KRISTIN | Authorized Member | 1487 SAUVIGNON CT., LIVERMORE, CA, 94550 |
MERRILL C. RAY L | Authorized Member | 1106 NW 40TH DRIVE, GAINESVILLE, FL, 32605 |
MERRILL THOMAS L | Agent | 825 NW 13TH STREET, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2021-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
LC Amendment | 2021-09-03 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State