Search icon

MERLIN LAW GROUP, PLLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MERLIN LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERLIN LAW GROUP, PLLC 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: 24 May 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L23000254179
FEI/EIN Number 47-0948426

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

Address: 777 SOUTH HARBOUR ISLAND BLVD., SUITE 950, TAMPA, FL, 33602, US
Mail Address: 777 SOUTH HARBOUR ISLAND BLVD., SUITE 950, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERLIN LAW GROUP, PLLC, COLORADO 20251011398 COLORADO
Headquarter of MERLIN LAW GROUP, PLLC, MISSISSIPPI 1137223 MISSISSIPPI
Headquarter of MERLIN LAW GROUP, PLLC, ALABAMA 000-017-310 ALABAMA
Headquarter of MERLIN LAW GROUP, PLLC, NEW YORK 7225334 NEW YORK
Headquarter of MERLIN LAW GROUP, PLLC, ILLINOIS LLC_13726698 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERLIN LAW GROUP, PLLC 401(K) PLAN 2023 470948426 2024-11-19 MERLIN LAW GROUP, PLLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-01
Business code 541110
Sponsor’s telephone number 8132291000
Plan sponsor’s address 777 SOUTH HARBOUR ISLAND BOULEVARD, SUITE 950, TAMPA, FL, 33602

Key Officers & Management

Name Role Address
MERLIN, JR. WILLIAM F Manager 777 SOUTH HARBOUR ISLAND BLVD., SUITE 950, TAMPA, FL, 33602
WILLIAMS KEONA Secretary 777 SOUTH HARBOUR ISLAND BLVD., SUITE 950, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-01 - -
CONVERSION 2023-05-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000160333. CONVERSION NUMBER 700000240487

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF JOSEPH A. PORCELLI, P. A. VS FEDERAL INSURANCE CO., ET AL 2D2017-1730 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9863

Parties

Name LAW OFFICES OF JOSEPH A. PORCELLI, P. A.
Role Appellant
Status Active
Representations JOSEPH A. PORCELLI, ESQ.
Name Federal Insurance Co.,
Role Appellee
Status Active
Representations ALEXANDRA DE ALEJO, ESQ., DENNIS HERNANDEZ, ESQ., JEAN FRANCES NIVEN, ESQ., Domenick Giovanni Lazzara, Esq., DAVID S. HENDRIX, ESQ., GUY E. BURNETTE, JR., ESQ.
Name CLARA S. CREIGHTON
Role Appellee
Status Active
Name MERLIN LAW GROUP, PLLC
Role Appellee
Status Active
Name DENNIS HERNANDEZ & ASSOCIATES, P.A.
Role Appellee
Status Active
Name SUNTRUST MORGAGE, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Sleet, and Lucas
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal Insurance Co.,
Docket Date 2017-06-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's May 1, 2017, fee order.
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAW OFFICES OF JOSEPH A. PORCELLI, P. A.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-29
LC Amendment 2023-08-01
Florida Limited Liability 2023-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State