Entity Name: | MERLOT COLLECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERLOT COLLECTION 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. |
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: | 30 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L17000142501 |
FEI/EIN Number |
611849970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11106 White Balsam Avenie, Boynton Beach, FL, 33473, US |
Mail Address: | 11106 White Balsam Avenie, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINEYARD COLLECTION INC. | Authorized Member | - |
Sculler Steven | Manager | 13618 BRETON LN, DELRAY BEACH, FL, 33446 |
SCULLER STEVEN | Agent | 13618 BRETON LN, DELRAY BEACH, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080749 | MASSAGE ENVY OF MISSION BAY | EXPIRED | 2017-07-28 | 2022-12-31 | - | 20423 S. STATE RD 7, BOCA RATON, FL, 33498 |
G17000075374 | MASSAGE ENVY | ACTIVE | 2017-07-13 | 2027-12-31 | - | 11106 WHITE BALSAM AVE, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 11106 White Balsam Avenie, Boynton Beach, FL 33473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 11106 White Balsam Avenie, Boynton Beach, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2024-11-06 | 11106 White Balsam Avenie, Boynton Beach, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 13618 BRETON LN, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | SCULLER, STEVEN | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-01 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-11 |
Florida Limited Liability | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4089827705 | 2020-05-01 | 0455 | PPP | 11153 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4332498307 | 2021-01-23 | 0455 | PPS | 20423 State Road 7 Ste F8, Boca Raton, FL, 33498-6774 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State