Search icon

JAMES A MERRILL JR LLC - Florida Company Profile

Company Details

Entity Name: JAMES A MERRILL JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES A MERRILL JR 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: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000192934
FEI/EIN Number 47-5624291

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

Address: 3879 County Road 305, Bunnell, FL, 32110, US
Mail Address: 3879 County Road 305, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A Merrill James AJR Manager 3879 County Road 305, Bunnell, FL, 32110
Merrill Christine N Auth 3879 County Road 305, Bunnell, FL, 32110
MERRILL JAMES AJR Agent 3879 County Road 305, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045905 JM MARINE EXPIRED 2017-04-26 2022-12-31 - 4 CHADWICK CT, PALM COAST, FL, 32137
G17000045907 FUELBRITE EXPIRED 2017-04-26 2022-12-31 - 4 CHADWICK CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 3879 County Road 305, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2023-01-03 3879 County Road 305, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 3879 County Road 305, Bunnell, FL 32110 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 MERRILL, JAMES A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881527708 2020-05-01 0491 PPP 808 MOODY LANE, FLAGLER BEACH, FL, 32136
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31408
Loan Approval Amount (current) 31408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31715.2
Forgiveness Paid Date 2021-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State