Entity Name: | M.M. MERCARI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.M. MERCARI, LLC 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: | 26 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2005 (20 years ago) |
Document Number: | L03000023417 |
FEI/EIN Number |
651194702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 Tall Oaks Trl, Lake Placid, FL, 33852, US |
Mail Address: | 1728 SW 21ST ST., MIAMI, FL, 33145 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURI RAYMOND | Managing Member | 28 Tall Oaks Trl, Lake Placid, FL, 33852 |
Miranda Dunia | Manager | 1728 SW 21ST ST., MIAMI, FL, 33145 |
MAURI RAY | Agent | 28 Tall Oaks Trl, Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000021649 | GEO REALTY SERVICES | ACTIVE | 2024-02-08 | 2029-12-31 | - | 28 TALL OAKS TRL, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 28 Tall Oaks Trl, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 28 Tall Oaks Trl, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-13 | MAURI, RAY | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-07-20 | - | - |
AMENDMENT | 2004-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-13 |
AMENDED ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State