Search icon

C M MERRITT CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: C M MERRITT CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C M MERRITT CONSTRUCTION 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: 18 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2012 (13 years ago)
Document Number: L10000108519
FEI/EIN Number 27-3698278

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

Mail Address: 174 Watercolor Way, Santa Rosa Beach, FL, 32459, US
Address: 315 Cain Rd, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merritt Cameron S Auth 174 Watercolor Way, Santa Rosa Beach, FL, 32459
Merritt Cameron S Manager 174 Watercolor Way, Santa Rosa Beach, FL, 32459
MERRITT CAMERON S Agent 174 Watercolor Way, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 315 Cain Rd, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2020-04-15 315 Cain Rd, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 174 Watercolor Way, Suite 103 Box 301, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State