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. |
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 |
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 |
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 | - |
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