Search icon

MERLOT & VAN GOGH, LLC - Florida Company Profile

Company Details

Entity Name: MERLOT & VAN GOGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERLOT & VAN GOGH, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000000545
FEI/EIN Number 27-4414280

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

Address: 5707 ARGOSY CT, ORLANDO, FL, 32819, US
Mail Address: 5707 ARGOSY CT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRAR JENNIFER Manager 12108 Maple Leaf Lane, Collinsville, MS, 39325
PEREZ GEORGANNA Manager 5707 ARGOSY CT, ORLANDO, FL, 32819
PEREZ GEORGANNA Agent 5707 ARGOSY CT, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018548 PAINTING WITH A TWIST EXPIRED 2011-02-18 2016-12-31 - 5707 ARGOSY CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-24 5707 ARGOSY CT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2012-02-01 PEREZ, GEORGANNA -

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-01
Florida Limited Liability 2011-01-03

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00

Date of last update: 02 May 2025

Sources: Florida Department of State