Search icon

MERLIN LAW GROUP, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: MERLIN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERLIN LAW GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 2004 (20 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P04000160333
FEI/EIN Number 470948426

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

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

Links between entities

Type Company Name Company Number State
Headquarter of MERLIN LAW GROUP, P.A., MISSISSIPPI 880778 MISSISSIPPI
Headquarter of MERLIN LAW GROUP, P.A., NEW YORK 4360990 NEW YORK
Headquarter of MERLIN LAW GROUP, P.A., COLORADO 20111286672 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERLIN LAW GROUP, P. A. 401(K) PLAN 2019 470948426 2020-10-12 MERLIN LAW GROUP, P.A. 113
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

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2018 470948426 2019-10-14 MERLIN LAW GROUP, P.A. 108
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

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2017 470948426 2018-10-10 MERLIN LAW GROUP, P.A. 111
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
MERLIN LAW GROUP, P.A. 401(K) PLAN 2016 470948426 2017-10-04 MERLIN LAW GROUP, P.A. 91
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

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2015 470948426 2016-06-30 MERLIN LAW GROUP, P.A. 77
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

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2014 470948426 2015-06-30 MERLIN LAW GROUP, P.A. 72
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

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2013 470948426 2014-10-13 MERLIN LAW GROUP, P.A. 85
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

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2012 470948426 2013-10-08 MERLIN LAW GROUP, P.A. 81
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

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2011 470948426 2012-10-09 MERLIN LAW GROUP, P.A. 55
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

Plan administrator’s name and address

Administrator’s EIN 470948426
Plan administrator’s name MERLIN LAW GROUP, P.A.
Plan administrator’s address 777 SOUTH HARBOUR ISLAND BOULEVARD, SUITE 950, TAMPA, FL, 33602
Administrator’s telephone number 8132291000

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing KEONA WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MERLIN LAW GROUP, P.A. 401(K) PLAN 2010 470948426 2011-09-27 MERLIN LAW GROUP, P.A. 54
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 mailing address 777 S. HARBOUR ISLAND BLVD., SUITE 950, TAMPA, FL, 33602
Plan sponsor’s address 777 S. HARBOUR ISLAND BLVD., SUITE 950, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 470948426
Plan administrator’s name MERLIN LAW GROUP, P.A.
Plan administrator’s address 777 S. HARBOUR ISLAND BLVD., SUITE 950, TAMPA, FL, 33602
Administrator’s telephone number 8132291000

Number of participants as of the end of the plan year

Active participants 57
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 40
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing DEBRA PENTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MERLIN WILLIAM FJr. President 777 S. HARBOUR ISLAND BOULEVARD, TAMPA, FL, 33602
Williams Keona Corp 777 S. HARBOUR ISLAND BOULEVARD, TAMPA, FL, 33602
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030070 MERLIN LAW GROUP EXPIRED 2018-03-03 2023-12-31 - SUITE 950, TAMPA, FL, 33602
G12000064075 MERLIN LAW GROUP EXPIRED 2012-06-26 2017-12-31 - 777 S. HARBOUR ISLAND BLVD, SUITE 950, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000254179. CONVERSION NUMBER 700000240487
REGISTERED AGENT NAME CHANGED 2020-08-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 777 S. HARBOUR ISLAND BOULEVARD, SUITE 950, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2007-05-02 777 S. HARBOUR ISLAND BOULEVARD, SUITE 950, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
MICHELLE CLAVEROL AND MERLIN LAW GROUP, P.A., VS RAYMOND YOUNG AND PAULA YOUNG 3D2018-0849 2018-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-44025

Parties

Name MERLIN LAW GROUP, P.A.
Role Appellant
Status Active
Name MICHELLE CLAVEROL
Role Appellant
Status Active
Representations MICHAEL J. MCGIRNEY, BRUCE BELLINGHAM
Name RAYMOND YOUNG
Role Appellee
Status Active
Representations MICHAEL B. FEILER, MARTIN E. LEACH
Name PAULA YOUNG
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND YOUNG
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix ~ 3
On Behalf Of MICHELLE CLAVEROL
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE CLAVEROL
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including July 30, 2018. The Court has entertained appellants’ motion but points out to appellants the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELLE CLAVEROL
Docket Date 2018-05-14
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Raymond and Paula Young shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellees’ motions for an extension of time to file the cross-reply brief are granted. Appellees’ cross-reply brief filed on July 16, 2019 shall be deemed timely filed.
Docket Date 2019-07-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-APPEAL REPLY BRIEF OF APPELLEES
On Behalf Of RAYMOND YOUNG
Docket Date 2019-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RAYMOND YOUNG
Docket Date 2019-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RAYMOND YOUNG
Docket Date 2019-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MICHELLE CLAVEROL
Docket Date 2019-05-17
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ APPELLANT'S AMENDED REPLY BRIEF AND ANSWER TO CROSS-APPEAL
On Behalf Of MICHELLE CLAVEROL
Docket Date 2019-05-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellees' motion to strike the appellant's reply brief/cross-answer brief is granted, and the reply brief/cross-answer brief filed on April 22, 2019 is hereby stricken. Appellants shall file their amended reply brief and answer to the cross-appeal, in compliance with the requirements of Fla. R. App. P. 9.210(a)(5)(B), within ten (10) days from the date of this order. The cross-reply brief may then be filed in accordance with the time schedule provided in the Florida Rules of Appellate Procedure. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See order issued on 5/17/19-Reply Brief/cross answer brief stricken.APPELLANT'S REPLY BRIEF AND ANSWER TO CROSS-APPEAL
On Behalf Of MICHELLE CLAVEROL
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE REPLY BRIEF AND ANSWER TO CROSS-APPEAL FORVIOLATION OF RULE FLA.R.APP.P. 9.210(a)(5)(B)
On Behalf Of RAYMOND YOUNG
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-15 days to 4/22/19
Docket Date 2019-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHELLE CLAVEROL
Docket Date 2019-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF/CROSS-APPEAL BRIEF OF APPELLEES
On Behalf Of RAYMOND YOUNG
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including March 8, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND YOUNG
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees/cross-appellants’ motion for an extension of time to file the answer brief/cross-initial brief is granted to and including February 5, 2019.
Docket Date 2019-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAYMOND YOUNG
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ agreed notice of extension of time to file the answer brief/cross-initial brief is treated as a motion for an extension of time to file the answer brief/cross-initial brief, and the motion is granted to and including January 5, 2019.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND YOUNG
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 12/5/18
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND YOUNG
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 11/5/18
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND YOUNG
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-15 days to 10/5/18
Docket Date 2018-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND YOUNG
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 9/20/18
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 17, 2018.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAYMOND YOUNG
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL FOR APPELLEES/CROSS-APPELLANTS AND DESIGNATION OF E-MAIL SERVICE ADDRESSES
On Behalf Of RAYMOND YOUNG
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE CLAVEROL
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-08-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State