Entity Name: | MERCANTILE PROPERTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCANTILE PROPERTY GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000100763 |
FEI/EIN Number |
273752256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2155 South Millway, Mississauga, ON, L5L3S1, CA |
Mail Address: | 2155 South Millway, Mississauga, ON, L5L3S1, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OANA MICHAEL | Manager | 2155 South Millway, Mississauga, ON, L5L3S |
COATS SCHMIDT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 4055 Central Avenue, St. Petersburg, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | Coats Schmidt, P.A. | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 2155 South Millway, Unit 65, Mississauga, ON L5L3S1 CA | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 2155 South Millway, Unit 65, Mississauga, ON L5L3S1 CA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-21 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-10-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State