Search icon

HERBERT MERRICKS JR. LLC - Florida Company Profile

Company Details

Entity Name: HERBERT MERRICKS JR. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERBERT MERRICKS JR. 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: 18 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L12000081138
FEI/EIN Number 45-5544977

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

Address: 5594 Autumn Ridge Rd, Lakeland, FL, 33805, US
Mail Address: 5594 Autumn Ridge Rd, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRICKS HERBERT J Manager 5594 Autumn Ridge Rd, Lakeland, FL, 33805
MERRICKS HERBERT J Agent 5594 Autumn Ridge Rd, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 5594 Autumn Ridge Rd, Apt. 204, Lakeland, FL 33805 -
REINSTATEMENT 2022-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 5594 Autumn Ridge Rd, Apt. 204, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2022-05-11 5594 Autumn Ridge Rd, Apt. 204, Lakeland, FL 33805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 MERRICKS, HERBERT JR. -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-08-01
REINSTATEMENT 2022-05-11
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State