Search icon

SERVICE MERCHANDISE, LLC - Florida Company Profile

Company Details

Entity Name: SERVICE MERCHANDISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICE MERCHANDISE, 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: 10 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2008 (17 years ago)
Document Number: L03000043460
FEI/EIN Number 800081539

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

Address: 2300 NW CORPORATE BLVD., SUITE 131, BOCA RATON, FL, 33431, US
Mail Address: PO BOX 810939, BOCA RATON, FL, 33481, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN RAYMOND President 2300 NW CORPORATE BLVD, SUITE 131, BOCA RATON, FL, 33431
ZIMMERMAN RAYMOND Agent 2300 NW CORPORATE BLVD. NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 2300 NW CORPORATE BLVD., SUITE 131, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-08-27 2300 NW CORPORATE BLVD., SUITE 131, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 2300 NW CORPORATE BLVD. NW, SUITE 131, BOCA RATON, FL 33431 -
REINSTATEMENT 2008-08-01 - -
REGISTERED AGENT NAME CHANGED 2008-08-01 ZIMMERMAN, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State