Search icon

MERCADO ANESTHESIA, LLC

Company Details

Entity Name: MERCADO ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L09000008816
FEI/EIN Number 264400396
Address: 1343 N Prospect Ave, Lecanto, FL, 34461, US
Mail Address: 1343 N Prospect Ave, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Mercado Herbert A Agent 1343 N Prospect Ave, Lecanto, FL, 34461

President

Name Role Address
MERCADO HERBERT A President 1343 N Prospect Ave, Lecanto, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014202 MERCY MEDICAL CLINIC LLC ACTIVE 2022-02-05 2027-12-31 No data 1343 N PROSPECT AVE, LECANTO, FL, 34461
G11000099214 CANADIAN MEDS - S. FL EXPIRED 2011-10-07 2016-12-31 No data P.O. BOX 561223, 3000 MURRELL RD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 1343 N Prospect Ave, Lecanto, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 1343 N Prospect Ave, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2017-04-22 1343 N Prospect Ave, Lecanto, FL 34461 No data
REINSTATEMENT 2016-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-28 Mercado, Herbert A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State