Search icon

PYLES-MERRILL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-09-03 - -

Documents

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