Search icon

MERRICK VENTURE MANAGEMENT, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MERRICK VENTURE MANAGEMENT, 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: 13 Aug 2018 (7 years ago)
Branch of: MERRICK VENTURE MANAGEMENT, LLC, ILLINOIS (Company Number LLC_02033828)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: M18000007476
FEI/EIN Number 205938356

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

Address: 400 CLEMATIS ST., SUITE 208, WEST PALM BEACH, FL, 33401, US
Mail Address: 400 CLEMATIS ST., SUITE 208, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1557978 400 CLEMATIS ST, SUITE 208, WEST PALM BEACH, FL, 33401 400 CLEMATIS ST, SUITE 208, WEST PALM BEACH, FL, 33401 312-994-9494

Filings since 2019-11-20

Form type SC 13D/A
Filing date 2019-11-20
File View File

Filings since 2019-11-19

Form type 4
File number 001-36230
Filing date 2019-11-19
Reporting date 2019-11-15
File View File

Filings since 2018-06-05

Form type SC 13D/A
Filing date 2018-06-05
File View File

Filings since 2018-04-13

Form type SC 13D/A
Filing date 2018-04-13
File View File

Filings since 2016-12-28

Form type SC 13D/A
Filing date 2016-12-28
File View File

Filings since 2016-12-28

Form type 4
File number 001-36230
Filing date 2016-12-28
Reporting date 2016-12-23
File View File

Filings since 2016-12-20

Form type 4
File number 001-36230
Filing date 2016-12-20
Reporting date 2016-12-16
File View File

Filings since 2016-12-15

Form type 4
File number 001-36230
Filing date 2016-12-15
Reporting date 2016-12-13
File View File

Filings since 2016-12-08

Form type 4
File number 001-36230
Filing date 2016-12-08
Reporting date 2016-12-06
File View File

Filings since 2016-12-01

Form type 4
File number 001-36230
Filing date 2016-12-01
Reporting date 2016-11-29
File View File

Filings since 2016-11-28

Form type 4
File number 001-36230
Filing date 2016-11-28
Reporting date 2016-11-23
File View File

Filings since 2016-11-22

Form type 4
File number 001-36230
Filing date 2016-11-22
Reporting date 2016-11-18
File View File

Filings since 2016-11-17

Form type 4
File number 001-36230
Filing date 2016-11-17
Reporting date 2016-11-15
File View File

Filings since 2016-11-14

Form type 4
File number 001-36230
Filing date 2016-11-14
Reporting date 2016-11-10
File View File

Filings since 2016-11-10

Form type SC 13D/A
Filing date 2016-11-10
File View File

Filings since 2016-11-09

Form type 4
File number 001-36230
Filing date 2016-11-09
Reporting date 2016-11-07
File View File

Filings since 2016-02-12

Form type SC 13D
Filing date 2016-02-12
File View File

Filings since 2016-02-12

Form type 3
File number 001-36230
Filing date 2016-02-12
Reporting date 2016-02-03
File View File

Filings since 2013-03-18

Form type 4
File number 001-33006
Filing date 2013-03-18
Reporting date 2013-03-14
File View File

Filings since 2012-12-26

Form type 4
File number 001-33006
Filing date 2012-12-26
Reporting date 2012-12-20
File View File

Filings since 2012-09-12

Form type 3
File number 001-33006
Filing date 2012-09-12
Reporting date 2012-09-07
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LANDON EDWARD W Chief Financial Officer 400 CLEMATIS ST., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-03 - -
REGISTERED AGENT NAME CHANGED 2022-06-03 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 400 CLEMATIS ST., SUITE 208, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-01 400 CLEMATIS ST., SUITE 208, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-06-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
Foreign Limited 2018-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State