Entity Name: | MERKLE AND MERKLE OF NWF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERKLE AND MERKLE OF NWF, 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. |
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: | 08 Oct 2012 (13 years ago) |
Document Number: | L12000128126 |
FEI/EIN Number |
46-2425800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 YACHT CLUB DR. NE, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 115 YACHT CLUB DR. NE, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERKLE CAROL B | Managing Member | 115 YACHT CLUB DR. NE, FORT WALTON BEACH, FL, 32548 |
MERKLE ARTHUR | Managing Member | 115 YACHT CLUB DR. NE, FORT WALTON BEACH, FL, 32548 |
Merkle Ralph A | Managing Member | 115 YACHT CLUB DR. NE, FORT WALTON BEACH, FL, 32548 |
Strom Tracy O | Agent | 204 NE Buck Drive, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 115 YACHT CLUB DR. NE, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 115 YACHT CLUB DR. NE, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | Strom, Tracy O | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 204 NE Buck Drive, SUITE 1014, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State