Search icon

MERRITT ISLAND BEEFS LLC - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND BEEFS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRITT ISLAND BEEFS 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: 09 Jul 2012 (13 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L12000088732
FEI/EIN Number 800834097

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

Address: 1048 Jacaranda Circle, Rockledge, FL, 32955, US
Mail Address: 1048 Jacaranda Circle, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS JEFFREY L Managing Member 875 N INDIAN RIVER DR, COCOA, FL, 32922
HARDY ANDREW P Managing Member 1048 JACARANDA CIRCLE, ROCKLEDGE, FL, 32955
JACOBS JEFFREY L Agent 875 N INDIAN RIVER DRIVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 1048 Jacaranda Circle, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2021-04-29 1048 Jacaranda Circle, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 875 N INDIAN RIVER DRIVE, COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000260777 TERMINATED 1000000585046 BREVARD 2014-02-19 2034-03-04 $ 691.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
87100.00
Total Face Value Of Loan:
87100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87100
Current Approval Amount:
87100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87932.29

Date of last update: 01 Jun 2025

Sources: Florida Department of State