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