Search icon

BARON MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BARON MERCHANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARON MERCHANT SERVICES, 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000144680
FEI/EIN Number 454148158

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

Address: 218 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Mail Address: 2164 NW 57th St, Boca Raton, FL, 33496, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON PHYLLIS Managing Member 218 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
BARON PHYLLIS Agent 2164 NW 57th St, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047673 BIZ PAYMENT EXPIRED 2017-05-02 2022-12-31 - 218 S.MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G12000017073 PAYDIRECTPAYMENTS EXPIRED 2012-02-17 2017-12-31 - 218 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-15 218 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2164 NW 57th St, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State