Search icon

M.M. MERCARI, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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