Search icon

MERLOT COLLECTION LLC

Company Details

Entity Name: MERLOT COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: L17000142501
FEI/EIN Number 611849970
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

Agent

Name Role Address
SCULLER STEVEN Agent 13618 BRETON LN, DELRAY BEACH, FL, 33446

Manager

Name Role Address
Sculler Steven Manager 13618 BRETON LN, DELRAY BEACH, FL, 33446

Authorized Member

Name Role
VINEYARD COLLECTION INC. Authorized Member

Fictitious Names

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 No data 20423 S. STATE RD 7, BOCA RATON, FL, 33498
G17000075374 MASSAGE ENVY ACTIVE 2017-07-13 2027-12-31 No data 11106 WHITE BALSAM AVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 11106 White Balsam Avenie, Boynton Beach, FL 33473 No data
CHANGE OF MAILING ADDRESS 2024-11-06 11106 White Balsam Avenie, Boynton Beach, FL 33473 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 13618 BRETON LN, DELRAY BEACH, FL 33446 No data
REINSTATEMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 SCULLER, STEVEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State