Search icon

MERLEDES II, LLC - Florida Company Profile

Company Details

Entity Name: MERLEDES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERLEDES II, 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: 10 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2021 (3 years ago)
Document Number: L11000115749
FEI/EIN Number 45-3656470

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

Address: 1560 W. Cleveland Street, Tampa, FL, 33606, US
Mail Address: 1560 W. Cleveland Street, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMPA RENTAL MANAGEMENT LLC Authorized Member -
DeWitt Law Firm Agent 1560 W. Cleveland Street, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1560 W. Cleveland Street, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-18 1560 W. Cleveland Street, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1560 W. Cleveland Street, Tampa, FL 33606 -
LC AMENDMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 DeWitt Law Firm -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001141879 LAPSED 11-2886-CI-11 PINELLAS COUNTY CIRCUIT COURT 2013-02-13 2018-06-24 $28,000.00 RONN BOYKINS, C/O MACFARLANE FERGUSON & MCMULLEN, PO BOX 1531, TAMPA, FL 33601

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
LC Amendment 2021-10-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State