Search icon

MERAKI COLLECTIVE, LLC - Florida Company Profile

Company Details

Entity Name: MERAKI COLLECTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERAKI COLLECTIVE, 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: 09 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L15000042463
FEI/EIN Number 47-3402400

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

Address: 4142 5TH AVE N STE A, ST PETERSBURG, FL, 33713, US
Mail Address: 4142 5TH AVE N STE A, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLDAL EVELYN Authorized Member 30725 US HWY. 19 N. #202, PALM HARBOR, FL, 34684
Moldal Evelyn Agent 3277 Pine Haven Drive, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061622 MERAKI COLLECTIVE ACTIVE 2022-05-17 2027-12-31 - 30725 US HWY 19 N #202, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-21 MERAKI COLLECTIVE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4142 5TH AVE N STE A, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2023-03-06 4142 5TH AVE N STE A, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Moldal, Evelyn -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 3277 Pine Haven Drive, Clearwater, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment and Name Change 2024-08-21
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State