Search icon

MERCADO ANESTHESIA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State