Search icon

O'FLAHERTY TOURS, LLC - Florida Company Profile

Company Details

Entity Name: O'FLAHERTY TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'FLAHERTY TOURS, 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 10 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L12000029766
FEI/EIN Number 20-2178656

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

Address: 5627 FERNANDES CT, THE VILLAGES, FL, 32163, US
Mail Address: 1576 Bella Cruz Drive, PMB #349, The Villages, FL, 32159, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL DAVID Managing Member 5627 FERNANDES CT, THE VILLAGES, FL, 32163
MERRILL DOLORES Managing Member 5627 FERNANDES CT, THE VILLAGES, FL, 32163
MERRILL DAVID Agent 5627 FERNANDES CT, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 5627 FERNANDES CT, THE VILLAGES, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 5627 FERNANDES CT, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2017-01-08 5627 FERNANDES CT, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2015-10-28 MERRILL, DAVID -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-04
Florida Limited Liability 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State