Search icon

MERRILL'S DOWNTOWN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: MERRILL'S DOWNTOWN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRILL'S DOWNTOWN VENTURES, 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: 17 Aug 2010 (15 years ago)
Date of dissolution: 12 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L10000086225
FEI/EIN Number 273252358

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

Address: 115 W 3RD AVE, SUITE 2, MOUNT DORA, FL, 32757
Mail Address: 115 W 3RD AVE, SUITE 2, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL CHERI L Managing Member 115 W 3RD AVE, MOUNT DORA, FL, 32757
MERRILL CHERI L Agent 715 E. First Ave., MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082048 MERRILL'S MARKET EXPIRED 2010-09-07 2015-12-31 - P.O.BOX 412, MOUNT DORA, FL, 32756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 715 E. First Ave., MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 115 W 3RD AVE, SUITE 2, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2011-04-25 115 W 3RD AVE, SUITE 2, MOUNT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159830 TERMINATED 1000000516771 LAKE 2013-06-17 2033-06-26 $ 3,700.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000612849 TERMINATED 1000000378515 LAKE 2012-09-10 2032-09-19 $ 3,813.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000147747 TERMINATED 1000000254097 LAKE 2012-02-27 2032-03-01 $ 1,137.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-08-17

Date of last update: 02 May 2025

Sources: Florida Department of State