Entity Name: | MERCADO ANESTHESIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCADO ANESTHESIA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MERCADO HERBERT A | President | 1343 N Prospect Ave, Lecanto, FL, 34461 |
Mercado Herbert A | Agent | 1343 N Prospect Ave, Lecanto, FL, 34461 |
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 | - | 1343 N PROSPECT AVE, LECANTO, FL, 34461 |
G11000099214 | CANADIAN MEDS - S. FL | EXPIRED | 2011-10-07 | 2016-12-31 | - | P.O. BOX 561223, 3000 MURRELL RD, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-22 | 1343 N Prospect Ave, Lecanto, FL 34461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 1343 N Prospect Ave, Lecanto, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 1343 N Prospect Ave, Lecanto, FL 34461 | - |
REINSTATEMENT | 2016-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | Mercado, Herbert A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State