Search icon

MERCURY ROAD LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MERCURY ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCURY ROAD 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000090579
FEI/EIN Number 205550484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2770 Horseshoe Drive South, Suite #6, NAPLES, FL, 34104, US
Mail Address: 2770 Horseshoe Drive South, Suite #6, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCURY ROAD LLC, ALASKA 118132 ALASKA

Key Officers & Management

Name Role Address
NUTTER NATALIE Managing Member 2770 Horseshoe Drive South, NAPLES, FL, 34104
NUTTER NATALIE M Agent 2770 Horseshoe Drive South, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2770 Horseshoe Drive South, Suite #6, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-03-01 2770 Horseshoe Drive South, Suite #6, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 2770 Horseshoe Drive South, Suite #6, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-11-07 NUTTER, NATALIE MGRM -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State