Search icon

MERCHANTIFY LLC - Florida Company Profile

Company Details

Entity Name: MERCHANTIFY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCHANTIFY 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: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L09000030497
FEI/EIN Number 264558732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1993 Freedom Dr, Clearwater, FL, 33755, US
Mail Address: 1993 Freedom Dr, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ALICIA Managing Member 1993 Freedom Dr, Clearwater, FL, 33755
Suarez Alicia Preside Agent 1993 Freedom Dr., Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024063 MERCHANX EXPIRED 2014-03-07 2019-12-31 - 1550 RIDGEWOOD ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 1993 Freedom Dr, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 1993 Freedom Dr., Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-07-11 1993 Freedom Dr, Clearwater, FL 33755 -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 Suarez, Alicia, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2017-01-17 MERCHANTIFY LLC -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
LC Name Change 2017-01-17
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State