Search icon

MERRILL DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: MERRILL DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRILL DESIGN GROUP 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: 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: 29 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: L14000195491
FEI/EIN Number 47-2641194

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

Address: 2026 BENT PINE CT, JACKSONVILLE, FL, 32246, UN
Mail Address: 2026 BENT PINE CT, JACKSONVILLE, FL, 32246, UN
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL MICHAEL Authorized Member 2026 BENT PINE CT, JACKSONVILLE, FL, 32246
MERRILL JEAN Authorized Member 2026 BENT PINE CT, JACKSONVILLE, FL, 32246
Merrill Jessica M Auth 11400 E Peakview Avenue, Centennial, CO, 80111
MERRILL MICHAEL Agent 2026 BENT PINE CT, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131570 BREEZEGO EXPIRED 2014-12-29 2019-12-31 - 2026 BENT PINE CT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 MERRILL, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-03-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-17
Florida Limited Liability 2014-12-29

Date of last update: 01 May 2025

Sources: Florida Department of State