Entity Name: | HARRIS MERCER STEPHAN AND SCHERT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARRIS MERCER STEPHAN AND SCHERT 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: | 06 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Dec 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | L06000067662 |
FEI/EIN Number |
205169186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4631 NW 53rd AVE, GAINESVILLE, FL, 32653, US |
Mail Address: | 4631 NW 53rd AVE, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCER KEN | Manager | 4631 NW 53RD AVE STE 104, GAINESVILLE, FL, 32653 |
STEPHAN MARY P | Manager | 4631 NW 53RD AVE STE 104, GAINESVILLE, FL, 32653 |
MERCER KEN | Agent | 4631 NW 53RD AVENUE, SUITE 104, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-12-28 | - | - |
LC STMNT OF RA/RO CHG | 2020-11-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-23 | 4631 NW 53RD AVENUE, SUITE 104, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-23 | MERCER, KEN | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 4631 NW 53rd AVE, Suite 104, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 4631 NW 53rd AVE, Suite 104, GAINESVILLE, FL 32653 | - |
REINSTATEMENT | 2008-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-12-28 |
CORLCRACHG | 2020-11-24 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State