Search icon

MERX HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MERX HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERX HOLDINGS 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 23 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2023 (2 years ago)
Document Number: L13000170590
FEI/EIN Number 46-4984781

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

Address: 101 N Arcturas Ave, CLEARWATER, FL, 33765, US
Mail Address: 101 N Arcturas Ave, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKOMAC ADI Authorized Member 101 N Arcturas Ave, CLEARWATER, FL, 33765
Karaoli Irene Authorized Member 101 N Arcturas Ave, CLEARWATER, FL, 33765
Zakomac Adi Agent 101 N Arcturas Ave, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 Zakomac, Adi -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 101 N Arcturas Ave, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2018-04-30 101 N Arcturas Ave, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 101 N Arcturas Ave, CLEARWATER, FL 33765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State