Entity Name: | MERC MEDICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERC MEDICAL, 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: |
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: | 12 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2016 (9 years ago) |
Document Number: | L04000060132 |
FEI/EIN Number |
841655271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Roger H. Miller, III, Farr Law Firm, Punta Gorda, FL, 33950, US |
Mail Address: | c/o Roger H. Miller, III, Farr Law Firm, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROGER HIII | Agent | 99 Nesbit Street, Punta Gorda, FL, 33950 |
MERCIER WILLIAM H | Manager | 25735 PRADA DRIVE, PUNTA GORDA, FL, 33955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | c/o Roger H. Miller, III, Farr Law Firm, 99 Nesbit Street, Punta Gorda, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-24 | MILLER, ROGER H, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-24 | 99 Nesbit Street, Punta Gorda, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2014-02-24 | c/o Roger H. Miller, III, Farr Law Firm, 99 Nesbit Street, Punta Gorda, FL 33950 | - |
CANCEL ADM DISS/REV | 2006-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State