Entity Name: | CREDIT CARD SERVICES OF MID-FLORIDA, USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREDIT CARD SERVICES OF MID-FLORIDA, USA, 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: | 08 May 2006 (19 years ago) |
Date of dissolution: | 10 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2022 (3 years ago) |
Document Number: | L06000047364 |
FEI/EIN Number |
760827829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9245 SE 178 Madeline Lane, The Villages, FL, 32162, US |
Mail Address: | 9245 SE 178 Madeline Lane, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERLI JOHN F | Managing Member | 9245 SE 178 Madeline Lane, The Villages, FL, 32162 |
Merli John P | Managing Member | 9245 SE 178 Madeline Lane, The Villages, FL, 32162 |
MERLI JOHN | Agent | 9245 SE 178 Madeline Lane, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-10 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-17 | 9245 SE 178 Madeline Lane, The Villages, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-17 | 9245 SE 178 Madeline Lane, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2018-02-17 | 9245 SE 178 Madeline Lane, The Villages, FL 32162 | - |
REINSTATEMENT | 2017-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | MERLI, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-10 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-02-17 |
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State