Entity Name: | MERCEDES LOZADA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCEDES LOZADA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (6 years ago) |
Document Number: | L06000095917 |
FEI/EIN Number |
205634343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 759 Musa Dr, Key Largo, FL, 33037, US |
Mail Address: | 759 Musa Dr, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lozada Mercedes | Managing Member | 759 Musa Dr, Key Largo, FL, 33037 |
Lozada Mercedes | Agent | 759 Musa Dr, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074169 | SUMMERLAND BUILDERS | ACTIVE | 2018-07-05 | 2028-12-31 | - | 759 MUSA DR, KEY LARGO, FLORIDA 33037, FL, 33037 |
G12000007082 | SUMMERLAND BUILDERS | EXPIRED | 2012-01-20 | 2017-12-31 | - | P.O.BOX 155, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 759 Musa Dr, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 759 Musa Dr, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Lozada, Mercedes | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 759 Musa Dr, Key Largo, FL 33037 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-17 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State