Entity Name: | MERCHANT8 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCHANT8 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: |
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: | 18 Nov 2013 (11 years ago) |
Date of dissolution: | 14 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2023 (2 years ago) |
Document Number: | L13000162058 |
FEI/EIN Number |
46-4087838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14330 SW 39TH CT RD, OCALA, FL, 34473, US |
Mail Address: | 14330 SW 39TH CT RD, OCALA, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORIO PAOLA | Manager | 14330 SW 39TH CT RD, OCALA, FL, 34473 |
411TAXES.COM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 14330 SW 39TH CT RD, OCALA, FL 34473 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-16 | 411TAXES.COM, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-16 | 1165 W 49th St, 206, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 14330 SW 39TH CT RD, OCALA, FL 34473 | - |
LC NAME CHANGE | 2021-06-09 | MERCHANT8 LLC | - |
LC AMENDMENT AND NAME CHANGE | 2013-12-30 | BLUEMINT DESIGNS BY PAOLA DUQUE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State