Search icon

MERCHANT8 LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
OSORIO PAOLA Manager 14330 SW 39TH CT RD, OCALA, FL, 34473
411TAXES.COM, LLC Agent -

Events

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 -

Documents

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