Entity Name: | MERDINGER HOUSE OF DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERDINGER HOUSE OF DESIGN 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: | 03 Jul 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Feb 2015 (10 years ago) |
Document Number: | L13000095466 |
FEI/EIN Number |
32-0414945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 Bayview dr, Ft Lauderdale, FL, 33308, US |
Mail Address: | 4300 Bayview dr, Ft Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Merdinger Naama | Manager | 4300 Bayview dr, Ft Lauderdale, FL, 33308 |
Merdinger Doron | Manager | 4300 Bayview dr, Ft Lauderdale, FL, 33308 |
Merdinger Naama | Agent | 4300 Bayview dr, Ft Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 4300 Bayview dr, Ft Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 4300 Bayview dr, Ft Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 4300 Bayview dr, Ft Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Merdinger, Naama | - |
LC NAME CHANGE | 2015-02-10 | MERDINGER HOUSE OF DESIGN LLC | - |
LC AMENDMENT | 2014-01-27 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2013-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State