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