Search icon

JAMES A MERRILL JR LLC

Company Details

Entity Name: JAMES A MERRILL JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000192934
FEI/EIN Number 47-5624291
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

Agent

Name Role Address
MERRILL JAMES AJR Agent 3879 County Road 305, Bunnell, FL, 32110

Manager

Name Role Address
A Merrill James AJR Manager 3879 County Road 305, Bunnell, FL, 32110

Auth

Name Role Address
Merrill Christine N Auth 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 No data 4 CHADWICK CT, PALM COAST, FL, 32137
G17000045907 FUELBRITE EXPIRED 2017-04-26 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-01-03 3879 County Road 305, Bunnell, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 3879 County Road 305, Bunnell, FL 32110 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 MERRILL, JAMES A, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State