Search icon

MERIE LLC - Florida Company Profile

Company Details

Entity Name: MERIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERIE 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: 03 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L19000173718
FEI/EIN Number 85-1170253

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

Mail Address: 8432 POWDER RIDGE TRL, WINDERMERE, FL, 34786, US
Address: 11739 Delwick Dr, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERIE MOHANNAD Manager 8432 POWDER RIDGE TRAIL, WINDERMERE, FL, 34786
MOHANNAD MERIE Agent 8432 POWDER RIDGE TRL, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044002 AROMA HOOKAH LOUNGE ACTIVE 2021-03-31 2026-12-31 - 8432 POWDER RIDGE TRAIL, WINDERMERE, FL, 34786
G20000133457 MARRAKESH HOOKAH LOUNGE ACTIVE 2020-10-14 2025-12-31 - 5192 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 43746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 11739 Delwick Dr, Windermere, FL 34786 -
LC AMENDMENT 2022-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 8432 POWDER RIDGE TRL, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-04-15 11739 Delwick Dr, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-10-08 MOHANNAD MERIE -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-23
LC Amendment 2022-07-29
AMENDED ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-10-08
LC Amendment 2020-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State