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. |
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 |
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 |
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 | - | - |
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