Search icon

MERION LANDSCAPE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MERION LANDSCAPE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERION LANDSCAPE SERVICES 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: 29 Jul 2019 (6 years ago)
Document Number: L19000193797
FEI/EIN Number 84-2660956

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

Address: 2710 E Louisiana Ave, Tampa, FL, 33610, US
Mail Address: 2710 E Louisiana Ave, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERION LANDSCAPE SERVICES 401(K) PLAN 2023 842660956 2024-05-21 MERION LANDSCAPE SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561730
Sponsor’s telephone number 8132554370
Plan sponsor’s address 2708 E LOUISIANA AVE, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIMMS BRAWNELL A Auth 2710 E Louisiana Ave, Tampa, FL, 33610
Ebanks AnneMarie K Agent 2708 E LOUISIANA AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2710 E Louisiana Ave, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-02-02 2710 E Louisiana Ave, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2708 E LOUISIANA AVE, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Ebanks, AnneMarie Kathleene -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-26
Florida Limited Liability 2019-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347611477 0420600 2024-07-08 CLARK AVE AND CAYUGA STREET, TAMPA, FL, 33614
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-07-08
Emphasis N: HEATNEP
Case Closed 2024-12-17

Related Activity

Type Referral
Activity Nr 2179995
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5151887109 2020-04-13 0491 PPP 4142 Mariner Blvd Ste 128, SPRING HILL, FL, 34609-2468
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRING HILL, HERNANDO, FL, 34609-2468
Project Congressional District FL-12
Number of Employees 4
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30696.5
Forgiveness Paid Date 2021-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State