Entity Name: | MERVIN BLACK AND ASSOCIATES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERVIN BLACK AND ASSOCIATES, 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: | 16 Oct 2013 (12 years ago) |
Document Number: | L13000146382 |
FEI/EIN Number |
46-4712446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | D 102 CHATEAUMERE, 6040 PELICAN BAY BOULEVARD, NAPLES, FL, 34108 |
Mail Address: | D 102 CHATEAUMERE, 6040 PELICAN BAY BOULEVARD, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRYLUIK MERVIN N | Chief Executive Officer | D 102 CHATEAUMERE 6040 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Kiryluik Nancy R | Vice President | D 102 CHATEAUMERE, NAPLES, FL, 34108 |
Kiryluik Emily | Vice President | D 102 CHATEAUMERE, NAPLES, FL, 34108 |
Batterton Kiryluik Jane | Vice President | D 102 CHATEAUMERE, NAPLES, FL, 34108 |
Larson Barbara V.P. | Vice President | D 102 CHATEAUMERE, NAPLES, FL, 34108 |
KIRYLUIK MERVIN N | Agent | D 102 CHATEAUMERE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-02 | D 102 CHATEAUMERE, 6040 PELICAN BAY BOULEVARD, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | D 102 CHATEAUMERE, 6040 PELICAN BAY BOULEVARD, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | D 102 CHATEAUMERE, 6040 PELICAN BAY BOULEVARD, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | D 102 CHATEAUMERE, 6040 PELICAN BAY BOULEVARD, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State