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. |
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 |
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 |
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 | |||||||||||||
|
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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