Search icon

MERRICK MANOR, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MERRICK MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRICK MANOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: L10000085654
FEI/EIN Number 900600215

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

Address: 21 Almeria Avenue, Coral Gables, FL, 33134, US
Mail Address: 21 Almeria Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERRICK MANOR, LLC, NEW YORK 5300784 NEW YORK

Key Officers & Management

Name Role Address
ASTOR DEVELOPMENT HOLDINGS, LLC Auth -
TORRES HENRY A Agent 21 Almeria Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 21 Almeria Avenue, Suite A, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 21 Almeria Avenue, Suite A, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-18 21 Almeria Avenue, Suite A, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-11-25 TORRES, HENRY A -
LC AMENDMENT 2014-11-25 - -
LC NAME CHANGE 2012-11-02 MERRICK MANOR, LLC -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State