Search icon

MERIT FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MERIT FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: M11000005442
FEI/EIN Number NOT APPLICABLE

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

Address: 2400 Lakeview Parkway, Suite 550, Alpharetta, GA, 30009, US
Mail Address: 2400 Lakeview Parkway, Suite 550, Alpharetta, GA, 30009, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LLC Merit I Member 2400 Lakeview Parkway, Suite 550, Alpharetta, GA, 30009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028565 MERIT FINANCIAL ACTIVE 2016-03-17 2026-12-31 - 2400 LAKEVIEW PARKWAY, SUITE 550, ALPHARETTA, GA, 30009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2400 Lakeview Parkway, Suite 550, Alpharetta, GA 30009 -
CHANGE OF MAILING ADDRESS 2024-04-12 2400 Lakeview Parkway, Suite 550, Alpharetta, GA 30009 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2022-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 801 US HWY 1, N PALM BEACH, FL 33408 -
LC AMENDMENT AND NAME CHANGE 2016-03-08 MERIT FINANCIAL GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001004582 TERMINATED 1000000400340 DUVAL 2012-10-15 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-23
CORLCRACHG 2022-02-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State