Entity Name: | US MERCHANT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US MERCHANT GROUP 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: | 17 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000124566 |
FEI/EIN Number |
142013619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4053 Holly Ct, WESTON, FL, 33331, US |
Mail Address: | 4053 Holly Ct, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD JOHN | Manager | 4053 Holly Ct, WESTON, FL, 33331 |
SCHEINER JOSH | Manager | 4053 Holly Ct, WESTON, FL, 33331 |
FITZGERALD JOHN | Agent | 4053 Holly Court, weston, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008998 | GRAFFEK DESIGN | EXPIRED | 2012-01-26 | 2017-12-31 | - | 2721 EXECUTIVE PARK DRIVE, SUITE 2, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 4053 Holly Ct, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 4053 Holly Ct, WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 4053 Holly Court, weston, FL 33331 | - |
LC AMENDMENT | 2008-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State