Search icon

ECOMMERCE MERCHANTS, LLC

Company Details

Entity Name: ECOMMERCE MERCHANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000006170
FEI/EIN Number 264083618
Address: 701 BROADOAK LOOP, SANFORD, FL, 32771, US
Mail Address: 701 BROADOAK LOOP, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PILLSBURY CRESTA Agent 701 BROADOAK LOOP, SANFORD, FL, 32771

Managing Member

Name Role Address
PILLSBURY CRESTA Managing Member 701 BROADOAK LOOP, SANFORD, FL, 32771
DIAZ JAN-PAUL Managing Member 701 BROADOAK LOOP, SANFORD, FL, 32771

Manager

Name Role Address
STANITSKI DANIEL Manager 701 BROADOAK LOOP, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900393 SUPERIORAFFILIATEMANAGEMENT.COM EXPIRED 2009-01-21 2014-12-31 No data 1285 SEMINOLA BLVD. STE 117-300, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 701 BROADOAK LOOP, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2012-04-18 701 BROADOAK LOOP, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 701 BROADOAK LOOP, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2011-12-20 PILLSBURY, CRESTA No data
REINSTATEMENT 2011-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
CORLCMMRES 2012-11-19
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-12-20
ANNUAL REPORT 2010-05-04
Florida Limited Liability 2009-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State