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. |
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 |
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 |
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 | - | - |
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