Search icon

MCMERCER LLC

Company Details

Entity Name: MCMERCER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2004 (20 years ago)
Document Number: L04000075306
FEI/EIN Number 201811251
Address: 10301 Newport Circle, Tampa, FL, 33612, US
Mail Address: 4604 49th St N,, St Petersburg, FL, 33709, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE TERENCE Agent 10301 Newport Circle, TAMPA, FL, 33612

Chief Executive Officer

Name Role Address
MERCER JANE Chief Executive Officer 4604 49th Street N, St Petersburg, FL, 33709

Managing Member

Name Role Address
MCBRIDE JEFFREY Managing Member 4604 49th St N,, St Petersburg, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095546 MCMERCER LLC EXPIRED 2014-09-18 2019-12-31 No data C/O MCMERCER LLC, 12360 66TH STN, LARGO, FL, 33773
G14000042031 GEEK LEARN EXPIRED 2014-04-28 2024-12-31 No data 12360 66TH STREET NORTH, LARGO, FL, 33773
G12000116123 SMART SIXTY SIX EXPIRED 2012-12-04 2017-12-31 No data 12360 66TH STREET NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 10301 Newport Circle, Tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 10301 Newport Circle, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-03-30 10301 Newport Circle, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2011-04-08 MOORE, TERENCE No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State