Search icon

MERRISSA LEWIS, LLC - Florida Company Profile

Company Details

Entity Name: MERRISSA LEWIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRISSA LEWIS, 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: 24 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L13000104698
FEI/EIN Number 46-3268013

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

Address: 2418 S.E. 22nd Place, OCALA, FL, 34471, US
Mail Address: 2418 S.E. 22nd Place, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS MERRISSA M Manager 2418 SE 22nd Place, OCALA, FL, 34471
LEWIS MERRISSA M Agent 2418 S.E. 22nd Place, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049071 THE MEDICARE LEARNING CENTER AND MORE EXPIRED 2017-05-04 2022-12-31 - 9668 N US HWY. 301, STE. 1100, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-06-01 MERRISSA LEWIS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 2418 S.E. 22nd Place, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-03-29 2418 S.E. 22nd Place, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 2418 S.E. 22nd Place, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-18
LC Amendment and Name Change 2023-06-01
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-18

Date of last update: 03 May 2025

Sources: Florida Department of State