Search icon

MERRIAM ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MERRIAM ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRIAM ASSOCIATES, 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: 17 Dec 2010 (14 years ago)
Document Number: L10000129163
FEI/EIN Number 274506259

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

Address: 1480 OCEAN DRIVE 2E, 2E, VERO BEACH, FL, 32963
Mail Address: 1480 OCEAN DRIVE 2E, 2E, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRIAM LISA Managing Member 1480 OCEAN DRIVE 2E, VERO BEACH, FL, 32963
MERRIAM LISA A Agent 1480 OCEAN DRIVE, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118066 RED TOAD PRESS EXPIRED 2013-12-04 2018-12-31 - 1480 S. OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 1480 OCEAN DRIVE 2E, 2E, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2011-02-09 1480 OCEAN DRIVE 2E, 2E, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2011-02-09 MERRIAM, LISA A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 1480 OCEAN DRIVE, 2E, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State