Search icon

MERRIMAC VALLEY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MERRIMAC VALLEY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRIMAC VALLEY REALTY, 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: 27 Jan 2016 (9 years ago)
Document Number: L16000018451
FEI/EIN Number 81-1308039

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

Address: 526 Merrimac Street, Newburyport, MA, 01950, US
Mail Address: PO Box 10, Newburyport, MA, 01950, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART WILLIAM ADR. Authorized Member PO Box 10, Newburyport, MA, 01950
STUART NATHANIAL A Authorized Member PO Box 10, Newburyport, MA, 01950
VALDES KRISTIN P Authorized Member 533 8TH STREET APT. 4R, BROOKLYN, NY, 11215
FAE ERICA DR. Authorized Member 55 BETHUNE STREET, APT. #354, NEW YORK CITY, NY, 10014
LAWN RONALD K Agent 5070 HIGHWAY A1A, SUITE 221, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 526 Merrimac Street, Newburyport, MA 01950 -
CHANGE OF MAILING ADDRESS 2021-04-12 526 Merrimac Street, Newburyport, MA 01950 -
REGISTERED AGENT NAME CHANGED 2020-02-04 LAWN, RONALD KEITH -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 5070 HIGHWAY A1A, SUITE 221, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State